Company NameTotal Fluid & Air Services Limited
Company StatusDissolved
Company Number04068922
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin Peter Spence
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleEngineer
Correspondence Address9 Hertford Close
Halewood
Knowsley
L26 1XY
Secretary NameNeil Rawlings
NationalityBritish
StatusClosed
Appointed29 May 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 06 January 2004)
RoleSalesman
Correspondence Address22 Normandale Road
Clubmoor
Liverpool
Merseyside
L4 8UQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1-3 Chester Road
Neston
South Wirral
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
15 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Return made up to 11/09/01; full list of members (6 pages)
14 December 2001Secretary resigned (1 page)
21 June 2001Ad 29/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 2001New secretary appointed (2 pages)
20 April 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
28 March 2001Registered office changed on 28/03/01 from: 1 heritage court lower bridge street chester cheshire CH1 1RD (1 page)
13 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Registered office changed on 12/09/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)