Company NameTopgrove Properties Ltd
Company StatusDissolved
Company Number03727181
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Maher
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed15 July 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 15 December 2009)
RoleDeveloper
Correspondence AddressNewbottle House
Front Street
Newbottle
County Durham
DH4 4ER
Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed22 February 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 15 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameMr Brian Rostron
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(3 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 15 December 2009)
RoleBarrister
Correspondence Address9 St Andrews Court
New Elvet
Durham
DH1 3AH
Secretary NameJill Rostron-Maher
NationalityBritish
StatusResigned
Appointed15 July 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 22 February 2002)
RoleSales/Admin
Correspondence AddressWest Grange
Front Street
Newbottle Village
County Durham
DH4 4ER
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£176,624
Current Liabilities£350,490

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
15 September 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 20 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 20 July 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
1 August 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Statement of affairs (5 pages)
1 August 2006Appointment of a voluntary liquidator (1 page)
1 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2006Registered office changed on 13/07/06 from: 81-83 new elvet durham city durham DH1 3AQ (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/04
(7 pages)
16 April 2003Return made up to 05/03/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
12 February 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
2 July 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
23 May 2001Return made up to 05/03/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
15 August 2000Return made up to 05/03/00; full list of members (6 pages)
2 August 1999Registered office changed on 02/08/99 from: 6 villiers street sunderland tyne & wear SR1 1HA (1 page)
2 August 1999New director appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Registered office changed on 26/07/99 from: 43 wellington avenue london N15 6AX (1 page)