Company NameTopcliff Enterprises Limited
DirectorChristine Bowes
Company StatusDissolved
Company Number03282477
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Previous NameGreendefine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameChristine Bowes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence AddressLinden House Linden Road
Sunderland
Tyne & Wear
SR2 9AY
Secretary NameDoris Wood
NationalityBritish
StatusCurrent
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration27 years, 1 month
RoleSecretary
Correspondence Address71 Lancaster Hill
Peterlee
County Durham
SR8 2EN
Director NameMr Clive Nicholson Thirkell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 18 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ryder Court
Woodham
Newton Aycliffe
County Durham
DL5 4PB
Secretary NameChristine Bowes
NationalityBritish
StatusResigned
Appointed12 December 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 18 March 1997)
RoleCompany Director
Correspondence Address50 Topcliff
Sunderland
Tyne And Wear
SR6 0QD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 October 2003Dissolved (1 page)
2 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
25 November 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (3 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (7 pages)
21 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 1999Notice of Constitution of Liquidation Committee (2 pages)
21 May 1999Statement of affairs (17 pages)
21 May 1999Appointment of a voluntary liquidator (1 page)
1 May 1999Registered office changed on 01/05/99 from: abrahams industrial estate st helens bishop auckland county durham DL11 7HH (1 page)
27 November 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
10 June 1998Full accounts made up to 30 November 1997 (10 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Return made up to 22/11/97; full list of members (6 pages)
16 February 1998Secretary resigned (1 page)
9 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 February 1998£ nc 100/10000 20/11/97 (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Ad 20/11/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
19 January 1998New director appointed (2 pages)
9 May 1997Director resigned (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
16 December 1996Company name changed greendefine LIMITED\certificate issued on 17/12/96 (2 pages)
22 November 1996Incorporation (12 pages)