Company NameTotal Brickwork Limited
Company StatusDissolved
Company Number07326353
CategoryPrivate Limited Company
Incorporation Date26 July 2010(13 years, 9 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Francis Larkin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address4 The Seasons
Runcorn
Cheshire
WA7 4JP
Director NameMrs Darren William Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleFencing Contractor
Country of ResidenceEngland
Correspondence Address3 Beech Road
Stockton Heath
Warrington
WA4 6LT
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Contact

Websitewww.total.com

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paul Larkin
100.00%
Ordinary

Financials

Year2014
Net Worth£9,660
Current Liabilities£16,609

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Completion of winding up (1 page)
12 September 2014Completion of winding up (1 page)
3 June 2014Order of court to wind up (2 pages)
3 June 2014Order of court to wind up (2 pages)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 2
(3 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of Darren Jones as a director (2 pages)
22 August 2011Termination of appointment of Darren Jones as a director (2 pages)
2 November 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 2
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 2
(4 pages)
1 November 2010Appointment of Paul Larkin as a director (2 pages)
1 November 2010Appointment of Darren Jones as a director (2 pages)
1 November 2010Appointment of Darren Jones as a director (2 pages)
1 November 2010Appointment of Paul Larkin as a director (2 pages)
3 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
3 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
26 July 2010Incorporation (32 pages)
26 July 2010Incorporation (32 pages)