Company NameTop Dressing Limited
Company StatusDissolved
Company Number04481988
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Linehan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowngate House 371 Stainland Road
Stainland
Halifax
HX4 9HF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMichelle Catlow
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleSecretary
Correspondence AddressTowngate House 371 Stainland Road
Stainland
Halifax
HX4 9HF

Location

Registered Address1 New Street
Slaithwaite
Huddersfield
HD7 5AB
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£35,957
Cash£40,169
Current Liabilities£42,168

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 August 2006Return made up to 10/07/06; full list of members (6 pages)
16 August 2006Return made up to 10/07/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 August 2005Return made up to 10/07/05; full list of members (6 pages)
3 August 2005Return made up to 10/07/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
16 July 2004Return made up to 10/07/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 July 2003Return made up to 10/07/03; full list of members (6 pages)
16 July 2003Return made up to 10/07/03; full list of members (6 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2002Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)