About

Registered Number: 05686509
Date of Incorporation: 24/01/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2015 (9 years and 7 months ago)
Registered Address: Swan Yard, 70b King Street, Norwich, Norfolk, NR1 1PG

 

Total Resource Ltd was registered on 24 January 2006 and has its registered office in Norfolk, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for Total Resource Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Gareth 01 December 2006 27 October 2008 1
EDWARDS, Jonathan Gareth 01 December 2006 19 January 2007 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Jonathan Gareth 24 January 2006 19 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 June 2015
AD01 - Change of registered office address 19 May 2015
F10.2 - N/A 02 April 2015
4.68 - Liquidator's statement of receipts and payments 09 July 2014
AD01 - Change of registered office address 17 May 2013
RESOLUTIONS - N/A 16 May 2013
RESOLUTIONS - N/A 16 May 2013
4.20 - N/A 16 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 23 December 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 29 September 2009
225 - Change of Accounting Reference Date 23 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 01 August 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.