TOTALBRAND LIMITED
WIGAN


Company number 02512749
Status Liquidation
Incorporation Date 18 June 1990
Company Type Private Limited Company
Address FOCUS INSOLVANCY GROUP, SKULL HOUS ELANE, APPLEY BRIDGE, WIGAN, LANCASHIRE, WN 9EU
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46360 - Wholesale of sugar and chocolate and sugar confectionery, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Unit 2 60 Sherborne Street Cheetham Hill Manchester M8 8LR England to C/O Focus Insolvancy Group Skull Hous Elane Appley Bridge Wigan Lancashire Wn 9Eu on 15 August 2016; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28 . The most likely internet sites of TOTALBRAND LIMITED are www.totalbrand.co.uk, and www.totalbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Totalbrand Limited is a Private Limited Company. The company registration number is 02512749. Totalbrand Limited has been working since 18 June 1990. The present status of the company is Liquidation. The registered address of Totalbrand Limited is Focus Insolvancy Group Skull Hous Elane Appley Bridge Wigan Lancashire Wn 9eu. . IQBAL, Saeed is a Director of the company. Secretary IQBAL, Naveed has been resigned. Secretary SALEEM, Tasneem Akhtar has been resigned. Director IQBAL, Naveed has been resigned. Director SALEEM, Mohammed has been resigned. Director SALEEM, Tasneem Akhtar has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Director
IQBAL, Saeed
Appointed Date: 31 March 1992
60 years old

Resigned Directors

Secretary
IQBAL, Naveed
Resigned: 24 November 2015
Appointed Date: 24 January 2001

Secretary
SALEEM, Tasneem Akhtar
Resigned: 24 January 2001

Director
IQBAL, Naveed
Resigned: 20 November 2015
Appointed Date: 24 January 2001
49 years old

Director
SALEEM, Mohammed
Resigned: 31 March 1992
67 years old

Director
SALEEM, Tasneem Akhtar
Resigned: 24 January 2001
66 years old

TOTALBRAND LIMITED Events

15 Aug 2016
Registered office address changed from Unit 2 60 Sherborne Street Cheetham Hill Manchester M8 8LR England to C/O Focus Insolvancy Group Skull Hous Elane Appley Bridge Wigan Lancashire Wn 9Eu on 15 August 2016
09 Aug 2016
Appointment of a voluntary liquidator
09 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28

09 Aug 2016
Statement of affairs with form 4.19
08 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 72 more events
28 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Aug 1990
New director appointed

22 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1990
Registered office changed on 22/08/90 from: 87 victoria street st albans hertfordshire AL1 3XX

18 Jun 1990
Incorporation

TOTALBRAND LIMITED Charges

20 September 2004
Debenture
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…