Company NameTop C (2000) Limited
Company StatusDissolved
Company Number01428070
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)
Previous NameArgos Janitorial Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDawn Marie Stott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(14 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address3 Tailrigg Close
Stockton On Tees
Cleveland
TS18 0AS
Director NameDavid Stott
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 23 March 2004)
RoleManager
Correspondence Address28 Littleboy Drive
Thornaby
Cleveland
TS17 8HB
Secretary NameDavid Stott
NationalityBritish
StatusClosed
Appointed16 May 1995(15 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 23 March 2004)
RoleManager
Correspondence Address28 Littleboy Drive
Thornaby
Cleveland
TS17 8HB
Director NameDavid Stott
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 June 1991)
RoleManager
Correspondence Address6 Arran Close
Stockton On Tees
Cleveland
TS17 0HJ
Director NameMaureen Stott
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 June 1991)
RoleSecretary
Correspondence Address6 Arran Close
Thornby
Stockton On Tees
Cleveland
TS17 0HJ
Secretary NameMaureen Stott
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 10 months after company formation)
Appointment Duration2 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address6 Arran Close
Thornby
Stockton On Tees
Cleveland
TS17 0HJ
Director NameDouglas Galbratth
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 1994)
RoleManager
Correspondence AddressSouth Hall Cedar Grove
Barton
Richmond
North Yorkshire
DL10 6JP
Director NameKaren Rolan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1995)
RoleSecretary
Correspondence Address110 Chadderton Drive
Stockton On Tees
Cleveland
TS17 9QB
Secretary NameKaren Rolan
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 May 1995)
RoleSecretary
Correspondence Address110 Chadderton Drive
Stockton On Tees
Cleveland
TS17 9QB

Location

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

Financials

Year2014
Net Worth-£22,363
Cash£8
Current Liabilities£146,452

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Accounts for a small company made up to 28 February 2002 (6 pages)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Voluntary strike-off action has been suspended (1 page)
17 April 2003Application for striking-off (1 page)
26 April 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(7 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
28 March 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
20 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Registered office changed on 16/08/00 from: 47 george street thornaby on tees cleveland TS17 6DE (1 page)
31 May 2000Return made up to 30/04/00; no change of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
27 January 2000Company name changed argos janitorial LIMITED\certificate issued on 28/01/00 (2 pages)
23 June 1999Return made up to 30/04/99; full list of members (6 pages)
23 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
21 June 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 July 1997 (11 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
1 May 1996Return made up to 30/04/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
18 August 1995Return made up to 30/04/95; no change of members (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 110 chadderton drive thornaby cleveland TS17 9QB (1 page)
12 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)