Totel Ltd was registered on 13 January 1999 and has its registered office in North Yorkshire, it has a status of "Liquidation". We do not know the number of employees at the business. There are 2 directors listed for Totel Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUNT, Richard Adrian William | 13 January 1999 | 14 January 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPINK, Andrew Johnathan | 11 January 2000 | 08 February 2006 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 05 December 2019 | |
AA - Annual Accounts | 30 October 2019 | |
AA01 - Change of accounting reference date | 30 October 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 07 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2018 | |
CS01 - N/A | 12 June 2018 | |
AD01 - Change of registered office address | 12 June 2018 | |
DISS16(SOAS) - N/A | 12 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2018 | |
AA - Annual Accounts | 24 April 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 07 April 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 24 October 2013 | |
TM01 - Termination of appointment of director | 03 June 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 February 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
AA - Annual Accounts | 10 September 2007 | |
AA - Annual Accounts | 09 July 2007 | |
395 - Particulars of a mortgage or charge | 17 March 2007 | |
363s - Annual Return | 20 February 2007 | |
RESOLUTIONS - N/A | 13 March 2006 | |
169 - Return by a company purchasing its own shares | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 13 March 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 07 April 2005 | |
363s - Annual Return | 22 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 27 August 2003 | |
363s - Annual Return | 11 March 2003 | |
RESOLUTIONS - N/A | 13 December 2002 | |
RESOLUTIONS - N/A | 13 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2002 | |
123 - Notice of increase in nominal capital | 13 December 2002 | |
AA - Annual Accounts | 22 August 2002 | |
363s - Annual Return | 24 January 2002 | |
AA - Annual Accounts | 22 August 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 23 January 2001 | |
363s - Annual Return | 19 December 2000 | |
287 - Change in situation or address of Registered Office | 19 December 2000 | |
288b - Notice of resignation of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 19 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 January 2000 | |
288b - Notice of resignation of directors or secretaries | 21 January 2000 | |
395 - Particulars of a mortgage or charge | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 15 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288a - Notice of appointment of directors or secretaries | 23 February 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
287 - Change in situation or address of Registered Office | 20 January 1999 | |
NEWINC - New incorporation documents | 13 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 14 March 2007 | Outstanding |
N/A |
Legal charge | 05 May 2004 | Outstanding |
N/A |
Legal charge | 20 December 1999 | Outstanding |
N/A |