About

Registered Number: 01965571
Date of Incorporation: 27/11/1985 (38 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 8 months ago)
Registered Address: Unit 1 Fourth Avenue, Centrum 100, Burton-Upon-Trent, DE14 2WL,

 

Based in Burton-Upon-Trent, Totrax Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Thorley, David Ian, Molsom, Marjorie for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORLEY, David Ian 03 November 2014 - 1
MOLSOM, Marjorie N/A 30 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 09 February 2015
AP03 - Appointment of secretary 21 January 2015
AP01 - Appointment of director 21 January 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 11 November 2014
AA01 - Change of accounting reference date 11 November 2014
AP01 - Appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
MR04 - N/A 07 November 2014
MR04 - N/A 07 November 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
395 - Particulars of a mortgage or charge 25 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 21 January 2007
363s - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
RESOLUTIONS - N/A 25 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 04 January 2005
363s - Annual Return 05 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 02 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 23 December 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 22 December 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 04 March 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 03 February 1995
395 - Particulars of a mortgage or charge 24 October 1994
AAMD - Amended Accounts 07 April 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 13 February 1994
AA - Annual Accounts 13 January 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 11 February 1992
363b - Annual Return 20 January 1992
AA - Annual Accounts 18 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 19 December 1986
363 - Annual Return 19 December 1986
363 - Annual Return 19 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 May 2012 Fully Satisfied

N/A

Debenture 24 September 2009 Fully Satisfied

N/A

Debenture 19 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.