Company NameTotal Synthesis Limited
Company StatusActive - Proposal to Strike off
Company Number10153063
CategoryPrivate Limited Company
Incorporation Date28 April 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Timothy William Yeates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorsley Brow Sutton
St. Helens
WA9 3EZ
Director NameMr Timothy Grant Ilett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMr Michael Andrew Scott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 60 Chorley New Road
Bolton
BL1 4DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William Thomas Stout
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2022 (1 year, 11 months ago)
Next Return Due11 May 2023 (overdue)

Charges

31 October 2016Delivered on: 1 November 2016
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 December 2019Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom to Hlb House 68 High Street Tarporley CW6 0AT on 10 December 2019 (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 December 2017 (4 pages)
28 January 2019Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 May 2018Termination of appointment of Timothy Grant Ilett as a director on 9 March 2018 (1 page)
17 May 2018Termination of appointment of Timothy Grant Ilett as a director on 9 March 2018 (1 page)
15 May 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 May 2018Termination of appointment of Michael Andrew Scott as a director on 30 April 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Registered office address changed from Worsley Brow Sutton St. Helens WA9 3EZ United Kingdom to Bedford House 60 Chorley New Road Bolton BL1 4DA on 1 February 2018 (1 page)
15 November 2017Termination of appointment of Timothy William Yeates as a director on 6 March 2017 (2 pages)
15 November 2017Termination of appointment of Timothy William Yeates as a director on 6 March 2017 (2 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
1 November 2016Registration of charge 101530630001, created on 31 October 2016 (22 pages)
1 November 2016Registration of charge 101530630001, created on 31 October 2016 (22 pages)
12 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 100
(3 pages)
12 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 100
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 100
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 100
(3 pages)
14 June 2016Appointment of Mr Timothy William Yeates as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Grant Ilett as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr William Thomas Stout as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr Michael Andrew Scott as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr Timothy Grant Ilett as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr William Thomas Stout as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr Timothy William Yeates as a director on 28 April 2016 (2 pages)
14 June 2016Appointment of Mr Michael Andrew Scott as a director on 28 April 2016 (2 pages)
5 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 2
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 2
(3 pages)
4 May 2016Termination of appointment of Barbara Kahan as a director on 28 April 2016 (1 page)
4 May 2016Termination of appointment of Barbara Kahan as a director on 28 April 2016 (1 page)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1
(36 pages)
28 April 2016Incorporation
Statement of capital on 2016-04-28
  • GBP 1
(36 pages)