TOTAL PROCESS CONTAINMENT LIMITED

Register to unlock more data on OkredoRegister

TOTAL PROCESS CONTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02722064

Incorporation date

09/06/1992

Size

Dormant

Contacts

Registered address

Registered address

52 Royce Close, West Portway, Andover, Hampshire SP10 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1992)
dot icon17/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2015
First Gazette notice for voluntary strike-off
dot icon25/04/2015
Application to strike the company off the register
dot icon30/03/2015
Satisfaction of charge 2 in full
dot icon01/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Donald Bissell as a director
dot icon18/03/2014
Termination of appointment of Brian Bodeker as a director
dot icon18/03/2014
Appointment of Miss Georgina Nicole Pope as a secretary
dot icon18/03/2014
Appointment of Mr Michael Roy David Roller as a director
dot icon18/03/2014
Termination of appointment of Brian Bodeker as a secretary
dot icon05/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Donald Kerr Bissell on 2009-12-31
dot icon11/01/2010
Director's details changed for Brian Mark Bodeker on 2009-12-31
dot icon11/01/2010
Director's details changed for Nicholas Mark Turner Adams on 2009-12-31
dot icon25/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Director and secretary's change of particulars / brian bodeker / 08/08/2008
dot icon07/01/2009
Director's change of particulars / nicholas adams / 08/08/2008
dot icon07/01/2009
Director's change of particulars / donald bissell / 08/08/2008
dot icon07/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/08/2008
Registered office changed on 11/08/2008 from 52 royce close west portway andover hampshire SP10 3TS united kingdom
dot icon10/08/2008
Registered office changed on 11/08/2008 from 34A walworth road andover hampshire SP10 5PY
dot icon01/01/2008
Return made up to 31/12/07; full list of members
dot icon16/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon24/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/01/2006
Return made up to 31/12/05; full list of members
dot icon04/09/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon07/08/2003
Director resigned
dot icon27/07/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon11/08/2002
Full accounts made up to 2001-12-31
dot icon25/07/2002
Particulars of mortgage/charge
dot icon05/03/2002
Return made up to 31/12/01; full list of members
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon02/09/2001
Auditor's resignation
dot icon20/01/2001
Return made up to 31/12/00; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
New secretary appointed;new director appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon17/01/2000
Director resigned
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Full accounts made up to 1997-12-31
dot icon10/01/1999
Return made up to 31/12/98; no change of members
dot icon09/07/1998
New secretary appointed;new director appointed
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
Director resigned
dot icon01/03/1998
Return made up to 31/12/97; full list of members
dot icon15/12/1997
New director appointed
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
New director appointed
dot icon27/11/1997
Resolutions
dot icon26/11/1997
Registered office changed on 27/11/97 from: tanshire house shackleford elstead surrey GU8 6LB
dot icon26/11/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Secretary resigned
dot icon24/11/1997
Declaration of satisfaction of mortgage/charge
dot icon11/11/1997
Full accounts made up to 1997-05-31
dot icon11/10/1997
Director resigned
dot icon09/10/1997
New director appointed
dot icon09/10/1997
Director resigned
dot icon14/08/1997
Auditor's resignation
dot icon26/07/1997
Auditor's resignation
dot icon21/01/1997
Full accounts made up to 1996-05-31
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon29/08/1996
New director appointed
dot icon29/08/1996
New director appointed
dot icon25/05/1996
Registered office changed on 26/05/96 from: knoll house knoll road camberley,surrey GU15 3SY
dot icon05/03/1996
Ad 27/11/95--------- £ si 500@1
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon20/11/1995
Full accounts made up to 1995-05-31
dot icon15/02/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon19/12/1994
Memorandum and Articles of Association
dot icon19/12/1994
Resolutions
dot icon13/11/1994
Full accounts made up to 1994-05-31
dot icon08/11/1994
Particulars of mortgage/charge
dot icon14/09/1994
Director's particulars changed
dot icon08/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Director resigned
dot icon17/05/1994
New director appointed
dot icon05/02/1994
Return made up to 31/12/93; no change of members
dot icon20/12/1993
Director resigned
dot icon20/12/1993
Full accounts made up to 1993-05-31
dot icon21/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon17/08/1993
New director appointed
dot icon22/06/1993
Return made up to 10/06/93; full list of members
dot icon17/11/1992
Ad 01/10/92--------- £ si 498@1=498 £ ic 2/500
dot icon08/10/1992
Accounting reference date notified as 31/05
dot icon08/10/1992
Registered office changed on 09/10/92 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon08/10/1992
Secretary resigned;director resigned;new director appointed
dot icon08/10/1992
Director resigned;new director appointed
dot icon08/10/1992
New secretary appointed
dot icon08/10/1992
New director appointed
dot icon07/10/1992
Certificate of change of name
dot icon09/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roller, Michael Roy David
Director
19/03/2014 - Present
76
Bodeker, Brian Mark
Director
10/07/2000 - 18/03/2014
11
Baxter, Richard Alistair
Nominee Director
10/06/1992 - 29/09/1992
245
Adams, Nicholas Mark Turner
Director
18/11/1997 - Present
29
Gurney Read, Paul Nicholas
Director
22/07/1996 - 19/09/1997
2

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 PROCESS CONTAINMENT LIMITED

TOTAL PROCESS CONTAINMENT LIMITED is an(a) Dissolved company incorporated on 09/06/1992 with the registered office located at 52 Royce Close, West Portway, Andover, Hampshire SP10 3TS. 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 PROCESS CONTAINMENT LIMITED?

toggle

TOTAL PROCESS CONTAINMENT LIMITED is currently Dissolved. It was registered on 09/06/1992 and dissolved on 17/08/2015.

Where is TOTAL PROCESS CONTAINMENT LIMITED located?

toggle

TOTAL PROCESS CONTAINMENT LIMITED is registered at 52 Royce Close, West Portway, Andover, Hampshire SP10 3TS.

What does TOTAL PROCESS CONTAINMENT LIMITED do?

toggle

TOTAL PROCESS CONTAINMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TOTAL PROCESS CONTAINMENT LIMITED?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via voluntary strike-off.