Company NameTop High (UK) Limited
Company StatusDissolved
Company Number03383727
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJames Hall
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2004)
RoleEngineer
Correspondence AddressCarrer Bons Aires 5
Sencelles
Mallorca
Spain
Secretary NamePhilip David Mawson
NationalityBritish
StatusClosed
Appointed23 August 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 13 January 2004)
RoleCompany Director
Correspondence AddressFairways
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3EB
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameMr Samir Saykali
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressDunraven Shoppenhangers Road
Maidenhead
Berkshire
SL6 2QA
Secretary NameSimon Peter Worth
NationalityBritish
StatusResigned
Appointed04 April 2000(2 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2000)
RoleCompany Director
Correspondence Address332a Bath Road
Slough
Berkshire
SL1 6JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRichards Gray Bryant Limited (Corporation)
StatusResigned
Appointed15 December 2000(3 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 August 2001)
Correspondence Address3 Twyford Business Park
Station Road
Twyford
Berkshire
RG10 9TU

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£913,221
Cash£8,375
Current Liabilities£17,664

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Application for striking-off (1 page)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
30 August 2001Registered office changed on 30/08/01 from: unit 3 twyford business park station road twyford berkshire RG10 9TU (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001New secretary appointed (2 pages)
27 June 2001Return made up to 09/06/01; full list of members (6 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Registered office changed on 09/01/01 from: yeovil enterprise centre 918 yeovil road slough berkshire (1 page)
27 November 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
19 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 May 2000Secretary resigned (1 page)
17 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
10 February 2000Auditor's resignation (1 page)
21 June 1999Return made up to 09/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 March 1999Delivery ext'd 3 mth 30/11/98 (1 page)
20 August 1998Return made up to 09/06/98; full list of members (6 pages)
19 March 1998Accounting reference date extended from 31/12/97 to 30/11/98 (1 page)
24 October 1997Registered office changed on 24/10/97 from: bell house 175 regent street london W1R 7FB (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
13 August 1997Particulars of mortgage/charge (3 pages)
29 June 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
19 June 1997New director appointed (3 pages)
19 June 1997New director appointed (3 pages)
19 June 1997Ad 09/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 1997New director appointed (3 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Director resigned (1 page)
9 June 1997Incorporation (16 pages)