Company NameToptable Casino Equipment Limited
Company StatusDissolved
Company Number02327240
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 3 months ago)
Dissolution Date11 December 2012 (11 years, 3 months ago)
Previous NameRoseshare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Wilson Hainsworth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(10 years, 5 months after company formation)
Appointment Duration13 years, 7 months (closed 11 December 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Coach House
Rodley Lane, Calverley
Pudsey
West Yorkshire
LS28 5QH
Director NameDerrick Archer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleMill Manager
Correspondence AddressBarrowcliffe House Headlands Road
Ossett
West Yorkshire
WF5 8HY
Director NameLawrence Bernard Lynn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 1993)
RoleConsultant
Correspondence Address49 Goose Cote Lane
Oakworth
Keighley
West Yorkshire
BD22 7NG
Director NameIan McDougall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 06 August 1999)
RoleManager
Correspondence AddressHigh Mill Cottage
Markington
Harrogate
North Yorkshire
HG3 3NX
Secretary NameTrevor Pawson
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2002)
RoleCompany Director
Correspondence Address282 Thornton Road
Thornton
Bradford
West Yorkshire
BD13 3AB
Director NameMr Roger Charles Hainsworth
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(10 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 April 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Weetwood Lane
Leeds
LS16 5NW
Secretary NameMr Stephen Mountfort Laurenson
NationalityNew Zealander
StatusResigned
Appointed15 May 2002(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDarley House
Hazel Old Lane
Hensall
North Yorkshire
DN14 0QA
Secretary NameKevin Thurwell Brook
NationalityBritish
StatusResigned
Appointed15 July 2003(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address111 Victoria Road
Elland
Halifax
West Yorkshire
HX5 0QF
Secretary NameMr Gerard Coop
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW
Director NameMr Gerard Coop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(20 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Warrels Terrace
Bramley
Leeds
West Yorkshire
LS13 3NW

Location

Registered AddressSpring Valley Mills
Stanningley
Pudsey
West Yorkshire
LS28 6DW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

60k at £1A.w. Hainsworth & Sons LTD
100.00%
Ordinary
1 at £1David Hainsworth
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,037,912
Current Liabilities£1,516

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
15 August 2012Application to strike the company off the register (3 pages)
15 August 2012Application to strike the company off the register (3 pages)
29 June 2012Statement by directors (1 page)
29 June 2012Solvency statement dated 28/06/12 (1 page)
29 June 2012Statement by Directors (1 page)
29 June 2012Solvency Statement dated 28/06/12 (1 page)
29 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Every share cancelled shall rec £1 22/06/2012
(2 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 1
(4 pages)
29 June 2012Resolutions
  • RES13 ‐ Every share cancelled shall rec £1 22/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2012Statement of capital on 29 June 2012
  • GBP 1
(4 pages)
26 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Termination of appointment of Roger Charles Hainsworth as a director on 6 April 2011 (1 page)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
16 December 2011Termination of appointment of Roger Hainsworth as a director (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 31 March 2010 (13 pages)
23 September 2010Full accounts made up to 31 March 2010 (13 pages)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a director (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
13 September 2010Termination of appointment of Gerard Coop as a secretary (1 page)
22 January 2010Full accounts made up to 31 March 2009 (13 pages)
22 January 2010Full accounts made up to 31 March 2009 (13 pages)
9 December 2009Director's details changed for Adam Wilson Hainsworth on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Gerard Coop on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Roger Charles Hainsworth on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Gerard Coop on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Roger Charles Hainsworth on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Adam Wilson Hainsworth on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr gerard coop (1 page)
18 August 2009Director appointed mr gerard coop (1 page)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 January 2008Full accounts made up to 31 March 2007 (12 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Secretary resigned (1 page)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
17 December 2007Return made up to 09/12/07; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
19 December 2005Return made up to 09/12/05; full list of members (3 pages)
19 December 2005Return made up to 09/12/05; full list of members (3 pages)
28 September 2005Full accounts made up to 31 March 2005 (11 pages)
28 September 2005Full accounts made up to 31 March 2005 (11 pages)
21 December 2004Return made up to 09/12/04; full list of members (7 pages)
21 December 2004Return made up to 09/12/04; full list of members (7 pages)
23 November 2004Full accounts made up to 31 March 2004 (11 pages)
23 November 2004Full accounts made up to 31 March 2004 (11 pages)
30 December 2003Return made up to 09/12/03; full list of members (7 pages)
30 December 2003Return made up to 09/12/03; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
6 October 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
3 March 2003Full accounts made up to 31 March 2002 (11 pages)
3 March 2003Full accounts made up to 31 March 2002 (11 pages)
3 March 2003Return made up to 09/12/02; full list of members (7 pages)
3 March 2003Return made up to 09/12/02; full list of members (7 pages)
31 January 2003Secretary's particulars changed (1 page)
31 January 2003Secretary's particulars changed (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
18 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 February 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Return made up to 09/12/01; full list of members (6 pages)
7 January 2002Return made up to 09/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 09/12/00; full list of members (6 pages)
10 January 2001Return made up to 09/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 2000Return made up to 09/12/99; full list of members (6 pages)
6 January 2000Return made up to 09/12/99; full list of members (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
13 July 1999Particulars of mortgage/charge (7 pages)
13 July 1999Particulars of mortgage/charge (7 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 09/12/98; full list of members (6 pages)
7 January 1999Return made up to 09/12/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
8 January 1998Return made up to 09/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1998Return made up to 09/12/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 09/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Return made up to 09/12/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 January 1996Return made up to 09/12/95; full list of members (6 pages)
8 January 1996Return made up to 09/12/95; full list of members (6 pages)