Company NameTop Executive Homes Limited
Company StatusDissolved
Company Number04835051
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Kenan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(6 days after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fearnley Drive
Ossett
West Yorkshire
WF5 9EU
Director NameMr Yunus Rekhad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(6 days after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Secretary NameMr Yunus Rekhad
NationalityBritish
StatusClosed
Appointed22 July 2003(6 days after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
25 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
21 July 2010Director's details changed for David Kenan on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Director's details changed for Yunus Rekhad on 15 July 2010 (2 pages)
21 July 2010Director's details changed for Yunus Rekhad on 15 July 2010 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Director's details changed for David Kenan on 15 July 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
14 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
10 September 2009Return made up to 16/07/09; full list of members (3 pages)
10 September 2009Return made up to 16/07/09; full list of members (3 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
28 November 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
4 August 2008Return made up to 16/07/08; full list of members (3 pages)
4 August 2008Return made up to 16/07/08; full list of members (3 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
22 November 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
26 July 2007Return made up to 16/07/07; full list of members (7 pages)
26 July 2007Return made up to 16/07/07; full list of members (7 pages)
25 May 2007Registered office changed on 25/05/07 from: 544 great horton road bradford BD7 3HG (1 page)
25 May 2007Registered office changed on 25/05/07 from: 544 great horton road bradford BD7 3HG (1 page)
21 September 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
21 September 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
24 August 2006Return made up to 16/07/06; full list of members (8 pages)
24 August 2006Return made up to 16/07/06; full list of members (8 pages)
28 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
28 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2005Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2005Return made up to 16/07/05; full list of members (7 pages)
20 July 2005Return made up to 16/07/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
25 August 2004Return made up to 16/07/04; full list of members (7 pages)
25 August 2004Return made up to 16/07/04; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)
16 July 2003Incorporation (12 pages)
16 July 2003Incorporation (12 pages)