Company NameTop Cat Art Limited
Company StatusDissolved
Company Number05041828
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Thomas Andrew Barker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleElectrical Control Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 Dene Garth
8 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
Secretary NamePhyllis Mary Barker
NationalityBritish
StatusClosed
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Skipton Road
Gargrave
Skipton
North Yorkshire
BD23 3SB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 1, Dene Garth
8 Springfield Avenue
Harrogate
North Yorkshire
HG1 2HR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
26 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 March 2005Return made up to 12/02/05; full list of members (6 pages)
3 June 2004Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)