Company NameTootal Nominees Limited
Company StatusDissolved
Company Number00269108
CategoryPrivate Limited Company
Incorporation Date7 October 1932(91 years, 6 months ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(71 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMichael James Smithyman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(71 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 03 November 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(73 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 03 November 2009)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameDerek Palmer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(59 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 1996)
RoleRisk & Safety Manager
Correspondence Address1 Carver Avenue
Prestwich
Manchester
M25 5HG
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(59 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed01 August 1992(59 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(63 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(65 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(65 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(66 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(66 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(68 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(68 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMr Jonathan David Lea
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(68 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Manor
Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EF
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(68 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(70 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(70 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(71 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(71 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(72 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2009Director's details changed for Roger Bevan on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael James Smithyman on 12 October 2009 (2 pages)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
13 July 2009Application for striking-off (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 December 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
8 August 2007Return made up to 01/08/07; full list of members (3 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Return made up to 01/08/06; full list of members (6 pages)
9 August 2006Secretary resigned (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 August 2005Return made up to 01/08/05; full list of members (7 pages)
27 July 2005New secretary appointed (2 pages)
19 April 2005Director's particulars changed (1 page)
1 October 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Return made up to 01/08/04; full list of members (6 pages)
7 September 2004New director appointed (3 pages)
16 August 2004New director appointed (3 pages)
4 August 2004New director appointed (10 pages)
23 July 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 April 2004Ad 24/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 April 2004Nc inc already adjusted 24/03/04 (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
16 April 2004Particulars of mortgage/charge (10 pages)
16 April 2004Particulars of mortgage/charge (6 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
15 April 2004Declaration of assistance for shares acquisition (8 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
19 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2002Return made up to 01/08/02; full list of members (3 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
24 August 2001Return made up to 01/08/01; no change of members (5 pages)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 July 2001Registered office changed on 13/07/01 from: p o box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
7 August 2000Return made up to 01/08/00; no change of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 August 1999Return made up to 01/08/99; full list of members (6 pages)
25 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
20 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 August 1997Return made up to 01/08/97; full list of members (7 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1996Director resigned (1 page)
28 August 1996Return made up to 01/08/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 February 1996Director's particulars changed (2 pages)
25 August 1995Return made up to 01/08/95; full list of members (7 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)