Company NameTootal Craft Limited
Company StatusDissolved
Company Number01847176
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(21 years, 11 months after company formation)
Appointment Duration7 months (closed 20 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(22 years after company formation)
Appointment Duration6 months, 1 week (closed 20 March 2007)
Correspondence AddressPacific House Second Floor
70 Wellington Street
Glasgow
G2 6UB
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(22 years after company formation)
Appointment Duration6 months, 1 week (closed 20 March 2007)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameNorman Rushton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleAccountant
Correspondence AddressSweet Folk Hall Hales Green
Yeaveley
Ashbourne
Derbyshire
DE6 2DS
Director NameDavid Robert Knowles
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address4 Rowan Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DX
Director NameGregory Harold Cheskin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(6 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1991)
RoleCompany Director
Correspondence Address31 Parkfield Road
Scarsdale Ny 10583
New York
United States
Secretary NameNorman Rushton
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressSweet Folk Hall Hales Green
Yeaveley
Ashbourne
Derbyshire
DE6 2DS
Director NameThomas Anthony Waites
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Lane
Middleton St George
Darlington
County Durham
DL2 1DD
Director NameMr Olli Ilmari Lauren
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address3 The Peth
Durham City
County Durham
DH1 4PZ
Secretary NameMr Christopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1996)
RoleFinance Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Director NameMr Christopher Arthur Carlisle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 February 1996)
RoleFinancial Director
Correspondence Address5 Hornby Close
Hurworth
Darlington
County Durham
DL2 2EL
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed05 February 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 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(13 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(13 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1999)
RoleFinance Director
Correspondence Address14 Lancaster Grove
London
NW3 4PB
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(14 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(14 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(14 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(16 years, 9 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(16 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 NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(16 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
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(16 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 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(20 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

Financials

Year2014
Net Worth£332

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
7 September 2006Director resigned (1 page)
10 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
9 August 2006Secretary resigned (1 page)
23 June 2006Return made up to 07/06/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 07/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
15 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 07/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
12 July 2003Location of register of members (1 page)
12 July 2003Return made up to 07/06/03; full list of members (7 pages)
12 July 2003Location of debenture register (1 page)
25 June 2003New director appointed (9 pages)
24 June 2003New secretary appointed (2 pages)
24 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)
4 July 2002Return made up to 07/06/02; full list of members (6 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 July 2001Return made up to 07/06/01; no change of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
16 June 2000Return made up to 07/06/00; no change of members (4 pages)
9 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 June 1999Director resigned (1 page)
16 June 1999Return made up to 07/06/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
13 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
29 September 1998Director's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1998New director appointed (2 pages)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 June 1998Return made up to 07/06/98; no change of members (9 pages)
16 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
26 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Return made up to 07/06/97; no change of members (6 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
16 October 1996Registered office changed on 16/10/96 from: mcmullen road darlington co durham DL1 1YD (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
15 August 1996Return made up to 07/06/96; full list of members (5 pages)
13 August 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (7 pages)
28 July 1995Return made up to 07/06/95; no change of members (4 pages)
27 October 1994Full accounts made up to 31 December 1993 (7 pages)
6 July 1994Return made up to 07/06/94; full list of members
  • 363(287) ‐ Registered office changed on 06/07/94
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 1993Full accounts made up to 31 December 1992 (12 pages)
27 July 1993Return made up to 07/06/93; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 September 1992Return made up to 07/06/92; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1991Return made up to 07/06/91; full list of members (7 pages)
15 June 1991Full accounts made up to 31 January 1991 (12 pages)
21 November 1990Full accounts made up to 31 January 1990 (12 pages)
21 November 1990Return made up to 31/01/90; no change of members (8 pages)
21 September 1989Return made up to 07/06/89; full list of members (4 pages)
21 September 1989Full accounts made up to 31 January 1989 (12 pages)
13 January 1989Registered office changed on 13/01/89 from: 90 great bridgewater street manchester M1 5JW (1 page)
29 June 1988Full accounts made up to 31 January 1988 (12 pages)
29 June 1988Return made up to 07/05/88; full list of members (4 pages)
29 October 1987Full accounts made up to 31 January 1987 (13 pages)
23 September 1987Return made up to 10/08/87; full list of members (5 pages)
27 June 1986Full accounts made up to 31 January 1986 (13 pages)
27 June 1986Return made up to 12/06/86; full list of members (4 pages)