Company NameTotal Approach Ltd.
Company StatusDissolved
Company Number03053948
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date20 May 1997 (26 years, 11 months ago)

Directors

Director NameWarren Higgs
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 20 May 1997)
RoleIndustrial Cleaning Specialist
Correspondence Address51 Lichfield Drive
Northampton
Northamptonshire
NN4 0QU
Secretary NameMrs Stella Irene Higgs
NationalityBritish
StatusClosed
Appointed10 August 1995(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 20 May 1997)
RoleCompany Director
Correspondence Address51 Lichfield Drive
Northampton
Northamptonshire
NN4 0QU
Director NameJohn Fredrick Saunders
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleEngineer
Correspondence Address153 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 3NE
Secretary NameJanet Saunders
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address153 Chester Road
Streetly
Sutton Coldfield
West Midlands
B74 3NE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPall Mall Deposit
Unit 51
124/128 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
13 December 1996Application for striking-off (1 page)
19 January 1996Accounting reference date notified as 31/07 (1 page)
17 August 1995Registered office changed on 17/08/95 from: 32 bradford street walsall WS1 3QA (1 page)
17 August 1995Director resigned;new director appointed (2 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
11 May 1995Secretary resigned (2 pages)
5 May 1995Incorporation (38 pages)