Company NameTop (C) Limited
Company StatusDissolved
Company Number00806463
CategoryPrivate Limited Company
Incorporation Date25 May 1964(59 years, 11 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDawn Marie Stott
NationalityBritish
StatusClosed
Appointed02 June 1995(31 years after company formation)
Appointment Duration8 years, 3 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address3 Tailrigg Close
Stockton On Tees
Cleveland
TS18 0AS
Director NameDavid Michael Stott
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address28 Littleboy Drive
Thornaby
Cleveland
TS17 8HB
Director NameDawn Marie Stott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(33 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 23 September 2003)
RoleSecretary
Correspondence Address3 Tailrigg Close
Stockton On Tees
Cleveland
TS18 0AS
Director NameDavid Stott
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleManager
Correspondence Address6 Arran Close
Stockton On Tees
Cleveland
TS17 0HJ
Director NameMaureen Stott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 1995)
RoleSecretary
Correspondence Address6 Arran Close
Thornby
Stockton On Tees
Cleveland
TS17 0HJ
Director NameRonald George Waites
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 1995)
RoleRetailer
Correspondence Address48 Dunelm Road
Stockton On Tees
Cleveland
TS19 0TS
Secretary NameDavid Stott
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 June 1995)
RoleCompany Director
Correspondence Address6 Arran Close
Stockton On Tees
Cleveland
TS17 0HJ

Location

Registered Address47 George Street
Thornaby On Tees
Cleveland
TS17 6DE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Net Worth-£82,872
Cash£3,950
Current Liabilities£237,180

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
25 October 2002Application for striking-off (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Return made up to 17/10/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 2000Return made up to 17/10/00; full list of members (6 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Particulars of mortgage/charge (3 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1999Return made up to 17/10/99; full list of members (6 pages)
30 December 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
28 October 1998Return made up to 17/10/98; full list of members (6 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 31 October 1997 (6 pages)
22 October 1997Return made up to 17/10/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 December 1996Return made up to 17/10/96; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 October 1995Return made up to 17/10/95; full list of members (6 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
5 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)