Company NameTotal Office Products (North Midlands) Limited
Company StatusDissolved
Company Number02042908
CategoryPrivate Limited Company
Incorporation Date1 August 1986(37 years, 9 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Paul Price
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(5 years after company formation)
Appointment Duration12 years (closed 26 August 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Thirlmere Close
Tettenhall
Wolverhampton
West Midlands
WV6 9DG
Director NameNicholas Luke Orme
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 26 August 2003)
RoleBusinessman
Correspondence Address61 Rutherford Road
Bromsgrove
Worcestershire
B60 3SA
Secretary NameAnn Beverly Prie
NationalityBritish
StatusClosed
Appointed01 July 2000(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 26 August 2003)
RoleCompany Director
Correspondence Address12 Thirlmere Close
Tettenhall
Wolverhampton
West Midlands
WV6 9DG
Director NameDennis Frederick Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2000)
RoleEngineer
Correspondence Address43 Chase Road
Burntwood
Walsall
West Midlands
WS7 0DU
Secretary NameMr Paul Price
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Thirlmere Close
Tettenhall
Wolverhampton
West Midlands
WV6 9DG
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed13 June 2000(13 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 2000)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB

Location

Registered AddressKingsland Viaduct
83 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,227
Cash£250
Current Liabilities£355,058

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
18 April 2002Registered office changed on 18/04/02 from: 146 new london road chelmsford essex CM2 0AW (1 page)
18 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
30 August 2001Accounts for a small company made up to 31 January 2000 (9 pages)
30 August 2001Return made up to 01/08/01; full list of members (5 pages)
8 August 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
20 September 2000Return made up to 01/08/00; full list of members (7 pages)
19 September 2000Amended accounts made up to 31 January 1999 (7 pages)
30 August 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 63-64 charles lane london NW8 7SB (1 page)
19 June 2000Secretary resigned (1 page)
24 May 2000Return made up to 01/08/99; full list of members (7 pages)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
20 April 2000Accounts for a small company made up to 31 January 1999 (8 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
11 March 1999Accounts for a small company made up to 31 January 1998 (6 pages)
18 November 1998New secretary appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Registered office changed on 06/11/98 from: park street bridgtown cannock staffordshire WS11 3BX (1 page)
31 July 1998Return made up to 01/08/98; full list of members (6 pages)
5 August 1997Return made up to 01/08/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 August 1996Return made up to 01/08/96; no change of members (4 pages)
22 January 1996Registered office changed on 22/01/96 from: 15 wolverhampton road stafford staffs ST17 4BP (1 page)
26 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 01/08/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)