Company NameTopside Aluminium Systems Limited
Company StatusDissolved
Company Number02045269
CategoryPrivate Limited Company
Incorporation Date11 August 1986(37 years, 8 months ago)

Directors

Director NameMartin Richard Codd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Glendale
Guisborough
Cleveland
TS14 8JF
Director NameMichael Powell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence AddressStrathmore House
Hillocks Lane Moorsholm
Saltburn
Cleveland
TS12 3JH
Secretary NameJune Margaret Powell
NationalityBritish
StatusCurrent
Appointed31 August 1991(5 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressStrathmore House
Hillocks Lane Moorsholm
Saltburn
Cleveland
TS12 3JH
Director NameIan Hutchinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Neasham Court
Stokesley
North Yorkshire
TS9 5PJ

Location

Registered AddressGainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 March 1999Dissolved (1 page)
22 December 1998Liquidators statement of receipts and payments (5 pages)
22 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998O/C re. Removal of liquidator (14 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
13 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Liquidators statement of receipts and payments (5 pages)
4 April 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: touche ross & co 93A grey street newcastle NE1 6EA (1 page)
6 October 1995Liquidators statement of receipts and payments (10 pages)