Company NameTop Gear (Leisurewear) Limited
Company StatusDissolved
Company Number00548333
CategoryPrivate Limited Company
Incorporation Date28 April 1955(69 years ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael Edward Masser
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(36 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 06 January 2011)
RoleDraper
Correspondence Address48 Primley Park View
Alwoodley
Leeds
West Yorkshire
LS17 7JZ
Secretary NameMichael Edward Masser
NationalityBritish
StatusClosed
Appointed31 July 1991(36 years, 3 months after company formation)
Appointment Duration19 years, 5 months (closed 06 January 2011)
RoleCompany Director
Correspondence Address48 Primley Park View
Alwoodley
Leeds
West Yorkshire
LS17 7JZ
Director NamePamela Ruth Masser
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(50 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 06 January 2011)
RoleTeacher
Correspondence Address48 Primley Park View
Leeds
West Yorkshire
LS17 7JZ
Director NameEthel Williams
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 April 1996)
RoleSecretary
Correspondence Address70 Sandmoor Lane
Alwoodley
Leeds
West Yorkshire
LS17 7EA
Director NameMr Frederick Val Williams
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(36 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 November 2006)
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address70 Sandmoor Lane
Alwoodley
Leeds
West Yorkshire
LS17 7EA
Secretary NamePamela Ruth Masser
NationalityBritish
StatusResigned
Appointed01 April 2006(50 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2007)
RoleTeacher
Correspondence Address48 Primley Park View
Leeds
West Yorkshire
LS17 7JZ

Location

Registered AddressVantis Business Recovery Services
1st Floor North Point Faverdale North Faverdale Industrial Estate
Darlington
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Financials

Year2014
Net Worth-£3,051
Current Liabilities£72,856

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2010Liquidators' statement of receipts and payments to 18 August 2010 (6 pages)
2 October 2010Liquidators statement of receipts and payments to 18 August 2010 (6 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-19
(1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
5 August 2009Registered office changed on 05/08/2009 from armstrong watson central house st pauls street leeds west yorkshire LS1 2TE (1 page)
5 August 2009Registered office changed on 05/08/2009 from armstrong watson central house st pauls street leeds west yorkshire LS1 2TE (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
5 September 2008Location of register of members (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Return made up to 10/08/07; no change of members (7 pages)
8 October 2007Return made up to 10/08/07; no change of members (7 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
28 September 2006Return made up to 10/08/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Return made up to 10/08/05; full list of members (7 pages)
30 August 2005Return made up to 10/08/05; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: armstrong watson st paul's street leeds west yorkshire LS1 2TE (1 page)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Registered office changed on 14/10/04 from: armstrong watson st paul's street leeds west yorkshire LS1 2TE (1 page)
13 September 2004Return made up to 10/08/04; full list of members (7 pages)
13 September 2004Return made up to 10/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 August 2002Return made up to 10/08/02; full list of members (7 pages)
16 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
15 August 2001Return made up to 10/08/01; full list of members (6 pages)
13 September 2000Return made up to 10/08/00; full list of members (6 pages)
13 September 2000Return made up to 10/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/09/00
(6 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 10/08/99; full list of members (6 pages)
17 August 1999Return made up to 10/08/99; full list of members (6 pages)
29 September 1998Return made up to 10/08/98; full list of members (5 pages)
29 September 1998Return made up to 10/08/98; full list of members (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 August 1997Return made up to 10/08/97; full list of members (6 pages)
20 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 September 1996Return made up to 10/08/96; no change of members (4 pages)
29 September 1996Return made up to 10/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
14 August 1995Return made up to 10/08/95; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)