About

Registered Number: 06227423
Date of Incorporation: 26/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Dlp House 46 Prescott Street, Halifax, West Yorkshire, HX1 2QW

 

Founded in 2007, Total Break Ltd are based in West Yorkshire, it's status at Companies House is "Dissolved". The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOPER, Nigel Stuart John 11 May 2007 - 1
RABY, Hugh 29 June 2009 - 1
STAFFORD, James Philip 11 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ13 - N/A 21 November 2018
AD01 - Change of registered office address 10 January 2018
RESOLUTIONS - N/A 08 January 2018
LIQ01 - N/A 08 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 04 December 2015
AA01 - Change of accounting reference date 21 October 2015
RP04 - N/A 31 July 2015
RP04 - N/A 31 July 2015
RP04 - N/A 31 July 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 03 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 12 January 2010
AP01 - Appointment of director 02 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 May 2008
225 - Change of Accounting Reference Date 07 January 2008
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 26 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.