Company NameTop Brands (UK) Limited
Company StatusDissolved
Company Number05422506
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameAmanda Terry
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2014)
RoleCompany Director
Correspondence Address18 Summerfield Drive
Bramley
Leeds
West Yorkshire
LS13 1AL
Secretary NameAnn-Marie Hobbs
NationalityBritish
StatusClosed
Appointed01 July 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2014)
RoleSecretary
Correspondence Address21 Dulverton Green
Cottingley
Leeds
West Yorkshire
LS11 0HX
Director NameShahid Baig
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address263 Middleton Road
Manchester
M8 4LX
Secretary NameSamina Baig
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address263 Middleton Rd
Manchester
M8 4LX

Location

Registered AddressMalmarc House
116 Dewsbury Road
Leeds
West Yorkshire
LS11 6XD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£291,073
Gross Profit£227,162
Net Worth£273,886
Cash£207,534
Current Liabilities£109,193

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 January 2014Completion of winding up (1 page)
23 January 2014Completion of winding up (1 page)
20 February 2009Order of court to wind up (1 page)
20 February 2009Order of court to wind up (1 page)
5 November 2007Return made up to 12/04/07; full list of members (6 pages)
5 November 2007Return made up to 12/04/07; full list of members (6 pages)
30 October 2007Return made up to 12/04/06; full list of members (6 pages)
30 October 2007Return made up to 12/04/06; full list of members (6 pages)
30 August 2007Director resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: 263 middleton road manchester greater manchester M8 4LX (1 page)
28 August 2007Registered office changed on 28/08/07 from: 263 middleton road manchester greater manchester M8 4LX (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
27 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
27 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
3 October 2006Strike-off action suspended (1 page)
3 October 2006Strike-off action suspended (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
12 April 2005Incorporation (14 pages)
12 April 2005Incorporation (14 pages)