TOTAL ENVIRONMENTAL NETWORK LIMITED

Register to unlock more data on OkredoRegister

TOTAL ENVIRONMENTAL NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02819970

Incorporation date

19/05/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1993)
dot icon16/02/2017
Final Gazette dissolved following liquidation
dot icon16/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2015-12-13
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2014-12-13
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2013-12-13
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2012-12-13
dot icon16/02/2012
Liquidators' statement of receipts and payments to 2011-12-13
dot icon05/12/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-11-30
dot icon05/12/2011
Notice of completion of voluntary arrangement
dot icon01/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-03
dot icon09/01/2011
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 2011-01-10
dot icon20/12/2010
Statement of affairs with form 4.19
dot icon20/12/2010
Appointment of a voluntary liquidator
dot icon20/12/2010
Resolutions
dot icon15/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/06/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for David John Mitchell on 2010-04-30
dot icon10/06/2010
Secretary's details changed for Michelle Denise Mitchell on 2010-04-30
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/04/2009
Return made up to 30/04/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2008
Return made up to 30/04/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon02/08/2007
Secretary resigned
dot icon02/08/2007
New secretary appointed
dot icon19/07/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon18/07/2007
Memorandum and Articles of Association
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Resolutions
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon13/07/2007
Registered office changed on 14/07/07 from: 4 king square bridgwater somerset TA6 3YF
dot icon13/07/2007
Director resigned
dot icon09/05/2007
Return made up to 30/04/07; full list of members
dot icon09/05/2007
Registered office changed on 10/05/07 from: 4 king square bridgwater somerset TA6 3DG
dot icon06/11/2006
Accounts for a small company made up to 2006-05-31
dot icon08/08/2006
New secretary appointed
dot icon08/08/2006
Secretary resigned
dot icon29/05/2006
Return made up to 30/04/06; full list of members
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/04/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2005
Accounts for a small company made up to 2005-05-31
dot icon01/09/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon30/08/2004
Accounts for a small company made up to 2004-05-31
dot icon20/05/2004
Return made up to 30/04/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-05-31
dot icon28/12/2003
Resolutions
dot icon08/06/2003
Return made up to 30/04/03; full list of members
dot icon29/01/2003
Resolutions
dot icon29/01/2003
Resolutions
dot icon06/10/2002
Accounts for a small company made up to 2002-05-31
dot icon23/06/2002
Return made up to 30/04/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-05-31
dot icon08/08/2001
Secretary resigned;director resigned
dot icon08/08/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned;director resigned
dot icon13/06/2001
Return made up to 30/04/01; full list of members
dot icon19/01/2001
Secretary's particulars changed;director's particulars changed
dot icon13/08/2000
Accounts for a small company made up to 2000-05-31
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
Secretary resigned;director resigned
dot icon14/05/2000
Return made up to 30/04/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon19/09/1999
Accounts for a small company made up to 1999-05-31
dot icon23/05/1999
Return made up to 30/04/99; no change of members
dot icon12/08/1998
Accounts for a small company made up to 1998-05-31
dot icon25/07/1998
Return made up to 30/04/98; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-05-31
dot icon14/05/1997
Return made up to 30/04/97; full list of members
dot icon21/01/1997
Accounts for a small company made up to 1996-05-31
dot icon13/05/1996
Return made up to 30/04/96; no change of members
dot icon23/03/1996
Accounts for a small company made up to 1995-05-31
dot icon06/06/1995
Auditor's resignation
dot icon01/05/1995
Return made up to 30/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/09/1994
Accounts for a small company made up to 1994-05-31
dot icon15/05/1994
Return made up to 30/04/94; full list of members
dot icon10/05/1994
Particulars of mortgage/charge
dot icon09/05/1994
Ad 25/02/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon23/06/1993
Accounting reference date notified as 31/05
dot icon10/06/1993
Registered office changed on 11/06/93 from: 209 luckwell road bristol BS3 3HD
dot icon10/06/1993
Secretary resigned;new secretary appointed
dot icon10/06/1993
Director resigned
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/06/1993
Director resigned;new director appointed
dot icon10/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
19/05/1993 - 19/05/1993
437
Mitchell, David John
Director
06/06/2000 - Present
-
Vincent, Diane Lesley
Secretary
31/07/2001 - 30/07/2006
-
Carter, Lorraine Anne
Secretary
19/05/1993 - 06/06/2000
-
Mitchell, Michelle Denise
Secretary
02/07/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOTAL ENVIRONMENTAL NETWORK LIMITED

TOTAL ENVIRONMENTAL NETWORK LIMITED is an(a) Dissolved company incorporated on 19/05/1993 with the registered office located at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL ENVIRONMENTAL NETWORK LIMITED?

toggle

TOTAL ENVIRONMENTAL NETWORK LIMITED is currently Dissolved. It was registered on 19/05/1993 and dissolved on 16/02/2017.

Where is TOTAL ENVIRONMENTAL NETWORK LIMITED located?

toggle

TOTAL ENVIRONMENTAL NETWORK LIMITED is registered at Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does TOTAL ENVIRONMENTAL NETWORK LIMITED do?

toggle

TOTAL ENVIRONMENTAL NETWORK LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for TOTAL ENVIRONMENTAL NETWORK LIMITED?

toggle

The latest filing was on 16/02/2017: Final Gazette dissolved following liquidation.