Company NameTotalfield Limited
Company StatusDissolved
Company Number02016046
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Kenneth Sims
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 31 March 2009)
RoleSteelwork Erector
Correspondence AddressThe Cottage
Belchamp Road Tilbury Juxta Clare
Halstead
Essex
CO9 4JT
Secretary NameJenny Margaret Sims
NationalityBritish
StatusClosed
Appointed01 February 1994(7 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 31 March 2009)
RoleCompany Director
Correspondence AddressThe Cottage
Belchamp Road Tilbury Juxta Clare
Halstead
Essex
CO9 4JT
Secretary NameMrs Margaret Frances Sims
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address1 Duncan Rise
Great Yeldham
Halstead
Essex
CO9 4QE
Director NameNicky Kenneth Sims
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2004)
RoleSteel Erection Foreman
Correspondence Address10 Hythe Close
Braintree
Essex
CM7 5TH

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 March 2008Return made up to 31/12/07; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 March 2007Return made up to 31/12/06; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 February 2006Return made up to 31/12/05; full list of members (6 pages)
22 February 2005Director resigned (1 page)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
22 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 November 2001Registered office changed on 28/11/01 from: the old bakery 1 church lane ridgewell essex CO9 4SA (1 page)
23 April 2001Return made up to 31/12/00; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: baverstocks 2 manor place albert road braintree essex CM7 3JE (1 page)
2 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 April 2000Registered office changed on 06/04/00 from: the old bakery 1 church lane ridgewell halstead essex CO9 4SA (1 page)
6 April 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)