Company NameTotalisators (Export) Limited
Company StatusDissolved
Company Number00493934
CategoryPrivate Limited Company
Incorporation Date6 April 1951(73 years ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed31 December 1998(47 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1998(47 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2000)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameColin Edward Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1994)
RoleMarketing Service Director
Correspondence AddressDalemer House
Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HQ
Director NamePaul William Usher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(41 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressGreen Shadows
Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMr Peter Michael George
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address9 Downesbury
40 Steeles Road
London
NW3 4SA
Director NameBerjis Jal Daver
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(41 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address13 Clonard Way
Hatch End
Pinner
Middlesex
HA5 4BT
Director NameRichard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(41 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RolePersonnel Director
Correspondence Address54 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(41 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameChristopher Bell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(44 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Orchard Place
Westbury
Northamptonshire
NN13 5JT
Director NameColin Gordon Miles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(44 years, 3 months after company formation)
Appointment Duration2 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressThe Brills
Brook End
Weston Turville
Bucks
HP22 5RF
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Director NameAlexander George Elkies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence Address29 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed11 September 1995(44 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Secretary NameJane Singleton
NationalityBritish
StatusResigned
Appointed30 September 1996(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address76 Wilton Road
Muswell Hill
London
N10 1LT
Director NameIan Dyson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(45 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleAccountant
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1998)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG

Location

Registered AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD1 1HZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
1 October 1999Application for striking-off (1 page)
24 May 1999Return made up to 03/05/99; full list of members (5 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
17 August 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 June 1998Return made up to 03/05/98; full list of members (7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 June 1997Return made up to 03/05/97; full list of members (7 pages)
24 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 January 1997New director appointed (9 pages)
11 December 1996Director's particulars changed (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New director appointed (9 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house neasden lane london NW10 2XE (1 page)
14 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 03/05/96; full list of members (7 pages)
15 December 1995Secretary's particulars changed (4 pages)
5 October 1995New secretary appointed;director resigned (6 pages)
5 October 1995Director resigned;new director appointed (4 pages)
5 October 1995Secretary resigned;new director appointed (6 pages)
5 October 1995Director resigned;new director appointed (6 pages)
5 October 1995Director resigned (4 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned;new director appointed (3 pages)
30 May 1995Return made up to 03/05/95; full list of members (14 pages)
19 November 1987Accounts made up to 31 December 1986 (8 pages)
17 September 1986Accounts for a dormant company made up to 31 December 1985 (4 pages)
5 September 1973Company name changed\certificate issued on 05/09/73 (2 pages)