Company NameTotal Property Developments Ltd
Company StatusDissolved
Company Number03988915
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kevin Waite
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Riverview Gardens
Denford
Northampton
Northamptonshire
NN14 4QY
Director NameMr Deryck Christopher Wicks
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Larkhill
Rushden
Northamptonshire
NN10 9RG
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusClosed
Appointed21 August 2001(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 May 2008)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH
Secretary NameSimone Mercer
NationalityBritish
StatusResigned
Appointed23 October 2000(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Windmill Lane
Raunds
Wellingborough
Northamptonshire
NN9 6LA
Director NameREID & Co Formations Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH
Secretary NameREID & Co Professional Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressWitan Court
305 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1EH

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£71,612
Cash£280
Current Liabilities£520,021

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (5 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
23 May 2006Liquidators statement of receipts and payments (5 pages)
21 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2004Statement of affairs (7 pages)
9 November 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Registered office changed on 19/10/04 from: witan court 305 upper fourth street milton keynes buckinghamshire MK9 1EH (1 page)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 May 2002Return made up to 09/05/02; full list of members (5 pages)
16 May 2002Director resigned (1 page)
24 April 2002Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
28 October 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
29 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Director's particulars changed (1 page)
12 July 2001Return made up to 09/05/01; full list of members (7 pages)
18 May 2001Secretary's particulars changed (1 page)
2 November 2000Secretary resigned (1 page)
2 November 2000New secretary appointed (2 pages)
23 September 2000Particulars of mortgage/charge (7 pages)
11 July 2000Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 2000Ad 23/06/00--------- £ si 10@1=10 £ ic 1000/1010 (2 pages)
6 June 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)