Company NameEndtotal Limited
Company StatusDissolved
Company Number00922374
CategoryPrivate Limited Company
Incorporation Date15 November 1967(56 years, 5 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRoy Bernard Petters
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address41 Chapel View
South Croydon
Surrey
CR2 7LJ
Director NameShirley Ann Petters
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 02 November 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Chapel View
South Croydon
Surrey
CR2 7LJ
Secretary NameShirley Ann Petters
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 02 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chapel View
South Croydon
Surrey
CR2 7LJ
Director NameHolga Kaasby
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1994)
RoleEngineer
Correspondence AddressPraestenmarken 92
9000 Aalborg
Foreign
Director NameMr Jeffery John Dawkins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(28 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Ringmer Avenue
Fulham
London
SW6 5LP

Location

Registered AddressThe Howard Centre
Exchange Tower
No 2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
20 August 1998Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 1998 (2 pages)
20 August 1998Notice of completion of voluntary arrangement (3 pages)
27 February 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 June 1997Registered office changed on 10/06/97 from: 88 park lane croydon CR9 2XT (1 page)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
13 March 1996New director appointed (2 pages)
24 January 1996Full group accounts made up to 31 March 1995 (14 pages)
24 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)