Company NameTotal Logistics & Services Limited
Company StatusDissolved
Company Number04346106
CategoryPrivate Limited Company
Incorporation Date31 December 2001(22 years, 4 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameRobert Alan Scott
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address341 Fitzroy Street
Newmarket
Suffolk
CB8 0JW
Director NameAtwal Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2004(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (closed 07 December 2004)
RoleManager
Correspondence Address79 Elgin Road
Ilford
Essex
IG3 8LN
Director NameLeonard Arthur Sacker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 week, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2004)
RoleCaterer
Correspondence Address19 Greylands
Theydon Bois
Essex
CM16 7LB
Secretary NameMr Peter Douglas Martin
NationalityNew Zealander
StatusResigned
Appointed10 January 2002(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers
Newmarket Road
Moulton
Suffolk
CB8 8SS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed31 December 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address233-235 High Street
Epping
Essex
CM16 4BP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Secretary resigned (1 page)
26 March 2002Particulars of mortgage/charge (3 pages)
24 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Registered office changed on 16/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 January 2002New secretary appointed (2 pages)
31 December 2001Incorporation (19 pages)