Company NameTopdell Limited
Company StatusDissolved
Company Number02298935
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Peter Lee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 09 October 2007)
RoleProperty Developer
Correspondence Address462 Shadwell Lane
Alwoodley
Leeds
West Yorkshire
LS17 8BA
Secretary NameMrs Dorothy Lee
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address462 Shadwell Lane
Alwoodley
Leeds
West Yorkshire
LS17 8BA

Location

Registered Address40 Commercial Street
Harrogate
North Yorkshire
HG1 1TZ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£222,481
Gross Profit£71,193
Net Worth£1,374
Cash£2,558
Current Liabilities£60,710

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 April 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 February 1999Registered office changed on 16/02/99 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (5 pages)
26 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)