Company NameTotal Business Management UK Limited
Company StatusDissolved
Company Number03458437
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDionne Coward
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleConsultant
Correspondence Address26 Lacebark
Burdon Vale
Sunderland
Tyne And Wear
SR3 2NZ
Director NamePauline Hudspith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address89 Celendine Way
Whitehills
Gateshead
Tyne & Wear
NE10 8QW
Secretary NamePauline Hudspith
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleAdministrator
Correspondence Address89 Celendine Way
Whitehills
Gateshead
Tyne & Wear
NE10 8QW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£6,287
Gross Profit£2,670
Net Worth-£284
Cash£3,783
Current Liabilities£4,998

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
15 June 2000Return made up to 31/10/99; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 February 1999Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1998Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 January 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: 372 old street london EC1V 9LT (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Incorporation (12 pages)