Company NameTop Notch Trading Company Limited
Company StatusDissolved
Company Number00842673
CategoryPrivate Limited Company
Incorporation Date25 March 1965(59 years, 1 month ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Anne Evans
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(27 years after company formation)
Appointment Duration25 years, 5 months (closed 19 August 2017)
RoleIronmonger (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House
53 New Street
Sandwich
Kent
CT13 9BB
Director NameMr Guy Antony John Culver Evans
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(27 years after company formation)
Appointment Duration25 years, 5 months (closed 19 August 2017)
RoleIronnonger (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House
53 New Street
Sandwich
Kent
CT13 9BB
Secretary NameMrs Elizabeth Anne Evans
NationalityBritish
StatusClosed
Appointed23 March 1992(27 years after company formation)
Appointment Duration25 years, 5 months (closed 19 August 2017)
RoleIronmonger (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House
53 New Street
Sandwich
Kent
CT13 9BB

Location

Registered AddressWalsh Taylor, Oxford Chambers
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Antony John Culver Evans
50.00%
Ordinary
1000 at £1Elizabeth Ann Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£23,602
Cash£20,110
Current Liabilities£27,010

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting in a members' voluntary winding up (20 pages)
19 May 2017Return of final meeting in a members' voluntary winding up (20 pages)
8 October 2016Registered office address changed from C/O Johnstone Kemp Tooley Ltd Solo House the Courtyard London Road Horsham West Sussex RH12 1AT to Walsh Taylor, Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from C/O Johnstone Kemp Tooley Ltd Solo House the Courtyard London Road Horsham West Sussex RH12 1AT to Walsh Taylor, Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 8 October 2016 (2 pages)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
(1 page)
6 October 2016Declaration of solvency (3 pages)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12
(1 page)
6 October 2016Appointment of a voluntary liquidator (1 page)
6 October 2016Declaration of solvency (3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(5 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(5 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2013Registered office address changed from Sackville House 53 New Street Sandwich CT13 9BB on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Sackville House 53 New Street Sandwich CT13 9BB on 17 June 2013 (1 page)
6 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Guy Antony John Culver Evans on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Guy Antony John Culver Evans on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Guy Antony John Culver Evans on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Elizabeth Anne Evans on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Elizabeth Anne Evans on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mrs Elizabeth Anne Evans on 1 October 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 April 2008Return made up to 23/03/08; full list of members (4 pages)
18 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 April 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 September 2004Registered office changed on 17/09/04 from: hunger hatch little chart ashford kent TN27 oqq (1 page)
17 September 2004Registered office changed on 17/09/04 from: hunger hatch little chart ashford kent TN27 oqq (1 page)
25 March 2004Return made up to 23/03/04; full list of members (7 pages)
25 March 2004Return made up to 23/03/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 April 2003Return made up to 23/03/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 April 2002Return made up to 23/03/02; full list of members (6 pages)
8 April 2002Return made up to 23/03/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
23 October 2001Total exemption full accounts made up to 30 September 2001 (10 pages)
26 March 2001Return made up to 23/03/01; full list of members (6 pages)
26 March 2001Return made up to 23/03/01; full list of members (6 pages)
22 November 2000Full accounts made up to 30 September 2000 (10 pages)
22 November 2000Full accounts made up to 30 September 2000 (10 pages)
7 June 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 23/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 2000Full accounts made up to 30 September 1999 (10 pages)
25 February 2000Full accounts made up to 30 September 1999 (10 pages)
22 March 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 1999Return made up to 23/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Full accounts made up to 30 September 1998 (8 pages)
29 October 1998Full accounts made up to 30 September 1998 (8 pages)
19 January 1998Full accounts made up to 30 September 1997 (8 pages)
19 January 1998Full accounts made up to 30 September 1997 (8 pages)
8 April 1997Return made up to 23/03/97; no change of members (4 pages)
8 April 1997Return made up to 23/03/97; no change of members (4 pages)
7 March 1997Full accounts made up to 30 September 1996 (8 pages)
7 March 1997Full accounts made up to 30 September 1996 (8 pages)
9 July 1996Full accounts made up to 30 September 1995 (9 pages)
9 July 1996Full accounts made up to 30 September 1995 (9 pages)
17 June 1996Return made up to 23/03/96; full list of members (6 pages)
17 June 1996Return made up to 23/03/96; full list of members (6 pages)
28 September 1995Full accounts made up to 30 September 1994 (7 pages)
28 September 1995Full accounts made up to 30 September 1994 (7 pages)
27 September 1995Return made up to 23/03/95; no change of members (4 pages)
27 September 1995Return made up to 23/03/95; no change of members (4 pages)