TOTAL PAPER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TOTAL PAPER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03551833

Incorporation date

22/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1998)
dot icon03/11/2014
Final Gazette dissolved following liquidation
dot icon03/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon23/06/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon03/05/2012
Registered office address changed from Kelston Birch Close Haywards Heath West Sussex RH17 7ST United Kingdom on 2012-05-04
dot icon30/04/2012
Statement of affairs with form 4.19
dot icon30/04/2012
Appointment of a voluntary liquidator
dot icon30/04/2012
Resolutions
dot icon22/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr David Robert Stride on 2011-06-07
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/02/2011
Registered office address changed from 57-61 Pitt Street Norwich Norfolk NR3 1DE on 2011-02-09
dot icon08/02/2011
Termination of appointment of David Littlechild as a director
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mr David Robert Stride on 2010-04-23
dot icon14/06/2010
Director's details changed for John Wilson Astrop on 2010-04-23
dot icon14/06/2010
Director's details changed for David Charles Littlechild on 2010-04-23
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/07/2009
Return made up to 23/04/09; full list of members
dot icon13/07/2009
Director's change of particulars / david stride / 14/03/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/05/2008
Return made up to 23/04/08; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/06/2007
Return made up to 23/04/07; no change of members
dot icon19/06/2006
Return made up to 23/04/06; change of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/06/2005
Return made up to 23/04/05; full list of members
dot icon20/02/2005
Registered office changed on 21/02/05 from: 66 rosary road norwich norfolk NR1 1TQ
dot icon03/02/2005
Particulars of mortgage/charge
dot icon28/06/2004
Accounts for a small company made up to 2003-08-31
dot icon08/06/2004
Return made up to 23/04/04; full list of members
dot icon08/06/2004
Secretary resigned
dot icon01/02/2004
Director resigned
dot icon15/01/2004
New secretary appointed
dot icon28/05/2003
Ad 12/09/02-26/09/02 £ si 38000@1
dot icon28/05/2003
Return made up to 23/04/03; full list of members
dot icon06/02/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon08/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon09/05/2002
Return made up to 23/04/02; full list of members
dot icon27/08/2001
Total exemption full accounts made up to 2001-04-30
dot icon01/05/2001
Return made up to 23/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-04-30
dot icon28/07/2000
Particulars of mortgage/charge
dot icon04/06/2000
Return made up to 23/04/00; full list of members
dot icon08/11/1999
Full accounts made up to 1999-04-30
dot icon23/04/1999
Return made up to 23/04/99; full list of members
dot icon02/06/1998
Particulars of mortgage/charge
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon21/05/1998
Ad 11/05/98--------- £ si 121998@1=121998 £ ic 2/122000
dot icon21/05/1998
New secretary appointed
dot icon26/04/1998
New secretary appointed
dot icon26/04/1998
New director appointed
dot icon26/04/1998
Director resigned
dot icon26/04/1998
Secretary resigned
dot icon22/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/04/1998 - 22/04/1998
9278
Hallmark Registrars Limited
Nominee Director
22/04/1998 - 22/04/1998
8288
Rostron, Peter James
Director
22/04/1998 - 11/05/1998
14
Stride, David Robert
Director
26/09/2002 - Present
-
Littlechild, David Charles
Director
11/05/1998 - 29/11/2010
1

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 PAPER MANAGEMENT LIMITED

TOTAL PAPER MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/04/1998 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There are currently 3 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 PAPER MANAGEMENT LIMITED?

toggle

TOTAL PAPER MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/04/1998 and dissolved on 03/11/2014.

Where is TOTAL PAPER MANAGEMENT LIMITED located?

toggle

TOTAL PAPER MANAGEMENT LIMITED is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does TOTAL PAPER MANAGEMENT LIMITED do?

toggle

TOTAL PAPER MANAGEMENT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TOTAL PAPER MANAGEMENT LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved following liquidation.