TOTAL REPORTS LIMITED

Register to unlock more data on OkredoRegister

TOTAL REPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02632206

Incorporation date

23/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1991)
dot icon13/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/04/2021
Termination of appointment of Elaine Young as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Mark Taylor as a director on 2021-04-09
dot icon09/04/2021
Termination of appointment of Simon Lee Reece as a director on 2021-04-09
dot icon19/03/2021
Appointment of Mr Adam Hudaly as a director on 2021-03-19
dot icon05/01/2021
Satisfaction of charge 026322060001 in full
dot icon15/10/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Termination of appointment of Jamie Alan Bell as a director on 2020-01-24
dot icon23/10/2019
Appointment of Ms Elaine Young as a director on 2019-10-17
dot icon23/10/2019
Appointment of Mr Mark Taylor as a director on 2019-10-17
dot icon25/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon10/06/2019
Termination of appointment of Martyn David Diaper as a director on 2019-05-29
dot icon04/02/2019
Appointment of Mr Martyn David Diaper as a director on 2019-02-01
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon05/06/2018
Termination of appointment of Richard Mark Crook as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Simon Lee Reece as a director on 2018-06-01
dot icon18/04/2018
Registered office address changed from 474 Broadway Chadderton Oldham OL9 9NS to 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG on 2018-04-18
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/10/2017
Appointment of Mr Jamie Bell as a director on 2017-09-29
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon24/07/2017
Notification of Ribble Bidco Limited as a person with significant control on 2016-07-26
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon26/06/2017
Termination of appointment of David Gerard Roberts as a director on 2017-06-26
dot icon12/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon22/09/2016
Registration of charge 026322060001, created on 2016-09-02
dot icon20/09/2016
Memorandum and Articles of Association
dot icon20/09/2016
Resolutions
dot icon22/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon26/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon20/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Andrew John Morris as a director on 2015-02-06
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon05/01/2015
Certificate of change of name
dot icon30/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon14/02/2014
Resolutions
dot icon14/02/2014
Statement of company's objects
dot icon11/02/2014
Appointment of Mr Richard Mark Crook as a director
dot icon11/02/2014
Appointment of Mr Andrew John Morris as a director
dot icon11/02/2014
Termination of appointment of Keith Johnstone as a secretary
dot icon10/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon31/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 1St Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 2013-07-31
dot icon19/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon21/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon31/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon08/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon13/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon03/08/2009
Return made up to 24/07/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/09/2008
Return made up to 24/07/08; full list of members
dot icon26/09/2008
Location of debenture register
dot icon26/09/2008
Location of register of members
dot icon04/07/2008
Registered office changed on 04/07/2008 from clive house, clive street bolton lancashire BL1 1ET
dot icon12/11/2007
Accounts for a dormant company made up to 2007-04-30
dot icon21/08/2007
Return made up to 24/07/07; full list of members
dot icon21/08/2007
Location of register of members
dot icon21/08/2007
Location of debenture register
dot icon20/07/2007
Registered office changed on 20/07/07 from: unity house, clive street bolton lancashire BL1 1ET
dot icon08/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon13/09/2006
Return made up to 24/07/06; full list of members
dot icon13/09/2006
Location of debenture register
dot icon13/09/2006
Location of register of members
dot icon13/09/2006
Registered office changed on 13/09/06 from: clive house clive street bolton lancashire BL1 1ET
dot icon08/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/10/2005
Registered office changed on 24/10/05 from: 49-51 mount road alkrington middleton greater manchester M24 1DY
dot icon18/10/2005
Return made up to 24/07/05; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon13/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 24/07/04; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon02/09/2003
Return made up to 24/07/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/10/2002
Secretary resigned
dot icon19/09/2002
Return made up to 24/07/02; full list of members
dot icon19/09/2002
New secretary appointed
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/08/2001
Return made up to 24/07/01; full list of members
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon27/09/2000
Return made up to 24/07/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon15/10/1999
Return made up to 24/07/99; full list of members
dot icon06/01/1999
Accounts for a small company made up to 1998-04-30
dot icon11/09/1998
Return made up to 24/07/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-04-30
dot icon23/09/1997
Return made up to 24/07/97; no change of members
dot icon19/10/1996
Accounting reference date extended from 31/10/96 to 30/04/97
dot icon19/09/1996
Accounts for a small company made up to 1995-10-31
dot icon21/08/1996
Return made up to 24/07/96; no change of members
dot icon05/09/1995
Full accounts made up to 1994-10-31
dot icon25/08/1995
Return made up to 24/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Accounts for a small company made up to 1993-10-31
dot icon10/08/1994
Return made up to 24/07/94; no change of members
dot icon13/08/1993
Return made up to 24/07/93; no change of members
dot icon26/05/1993
Accounts for a small company made up to 1992-10-31
dot icon20/10/1992
Return made up to 24/07/92; full list of members
dot icon10/02/1992
Accounting reference date notified as 31/10
dot icon26/11/1991
Resolutions
dot icon20/11/1991
Registered office changed on 20/11/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon20/11/1991
Director resigned;new director appointed
dot icon20/11/1991
Secretary resigned;new secretary appointed
dot icon24/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2020
dot iconLast change occurred
29/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2020
dot iconNext account date
29/04/2021
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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About TOTAL REPORTS LIMITED

TOTAL REPORTS LIMITED is an(a) Dissolved company incorporated on 23/07/1991 with the registered office located at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG. There is currently 1 active director 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 REPORTS LIMITED?

toggle

TOTAL REPORTS LIMITED is currently Dissolved. It was registered on 23/07/1991 and dissolved on 12/09/2022.

Where is TOTAL REPORTS LIMITED located?

toggle

TOTAL REPORTS LIMITED is registered at 10th Floor 1 City Approach Albert Street, Eccles, Manchester M30 0BG.

What does TOTAL REPORTS LIMITED do?

toggle

TOTAL REPORTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for TOTAL REPORTS LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via compulsory strike-off.