Wirral
Merseyside
CH47 3AW
Wales
Secretary Name | John Robert Andrews |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1999(7 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Tree Hoouse 3 The Woodlands Briars Lane Lathom Ormskirk Lancashire L40 5RS |
Director Name | Kenneth Albert Acock |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | 16 Tilstock Crescent Prenton Birkenhead Merseyside L43 0ST |
Director Name | Anthony Firth Davidson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Longsand 104 Meols Parade Hoylake Wirral Merseyside CH47 5AY Wales |
Director Name | Brian William Eastwood |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 44 Sandy Lane Irby Wirral Merseyside L61 0HD |
Director Name | Malcolm Burton Hunt |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Whispers St Davids Lane Noctorum Birkenhead Wirral Merseyside L43 9UD |
Secretary Name | Brian William Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 44 Sandy Lane Irby Wirral Merseyside L61 0HD |
Director Name | Mr Ian Linzey Cartwright |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(2 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 12 June 2021) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 4 Highfield Grove Crosby Liverpool Merseyside L23 9TD |
Secretary Name | Anthony Firth Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 May 1999) |
Role | Salesman |
Correspondence Address | Longsand 104 Meols Parade Hoylake Wirral Merseyside CH47 5AY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.totalproductsales.com |
---|
Registered Address | Everite House Carr Lane Hoylake Wirral Merseyside CH47 4BG Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
9 August 1991 | Delivered on: 14 August 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
9 August 1991 | Delivered on: 14 August 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
13 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 June 2021 | Termination of appointment of Ian Linzey Cartwright as a director on 12 June 2021 (1 page) |
12 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
29 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from argyle buildings 69-71 argyle street birkenhead merseyside CH41 6LQ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from argyle buildings 69-71 argyle street birkenhead merseyside CH41 6LQ (1 page) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
4 August 2005 | Return made up to 10/06/05; full list of members (2 pages) |
28 July 2005 | Secretary's particulars changed (2 pages) |
28 July 2005 | Secretary's particulars changed (2 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 10/06/03; full list of members
|
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 10/06/03; full list of members
|
3 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 June 2000 | Return made up to 10/06/00; full list of members
|
13 June 2000 | Return made up to 10/06/00; full list of members
|
11 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
23 June 1999 | New secretary appointed (2 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 10/06/98; no change of members (4 pages) |
23 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
23 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 23 hamilton square birkenhead merseyside L41 6LQ (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 23 hamilton square birkenhead merseyside L41 6LQ (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
26 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
26 June 1996 | Return made up to 21/06/96; full list of members (6 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Secretary resigned;director resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
17 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
17 July 1995 | Return made up to 21/06/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |