About

Registered Number: 04232521
Date of Incorporation: 12/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: High Mill Bolam Lane, Buckton, Bridlington, North Humberside, YO16 6XQ,

 

Established in 2001, Total Carpentry Contractors Ltd has its registered office in Bridlington in North Humberside, it's status is listed as "Dissolved". Hatcher, Mark Anthony is the current director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCHER, Mark Anthony 21 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 13 November 2018
DISS40 - Notice of striking-off action discontinued 29 September 2018
AA - Annual Accounts 26 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 31 December 2017
CH01 - Change of particulars for director 22 July 2017
CS01 - N/A 19 June 2017
AAMD - Amended Accounts 23 February 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 18 June 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 June 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AA - Annual Accounts 24 April 2015
AD01 - Change of registered office address 24 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
DISS40 - Notice of striking-off action discontinued 08 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 26 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 21 September 2011
TM02 - Termination of appointment of secretary 21 September 2011
AD01 - Change of registered office address 21 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 July 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 30 November 2005
AA - Annual Accounts 27 June 2005
225 - Change of Accounting Reference Date 16 June 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 13 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 19 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 12 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.