Company NameTopco 1 Limited
Company StatusDissolved
Company Number06254570
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Dissolution Date12 June 2009 (14 years, 10 months ago)

Directors

Director NamePeter Anthony Salvatore
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gunnergate Lane
Marton
Middlesbrough
Cleveland
TS7 8HZ
Director NameDavid John Tait
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Belmangate
Guisborough
Cleveland
TS14 7AQ
Secretary NameDavid John Tait
NationalityBritish
StatusClosed
Appointed19 June 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 12 June 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Belmangate
Guisborough
Cleveland
TS14 7AQ
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
21 August 2007Resolutions
  • RES13 ‐ Wound up voluntarily 19/07/07
(4 pages)
15 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2007Declaration of solvency (3 pages)
3 August 2007Registered office changed on 03/08/07 from: gisborough hall gisborough middlesbrough cleveland TS14 6PT (1 page)
20 July 2007Resolutions
  • RES13 ‐ Agreement sec 320 27/06/07
(1 page)
20 July 2007Ad 21/06/07--------- £ si 100@1=100 £ ic 100/200 (4 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Registered office changed on 03/07/07 from: lakeside house kingfisher way stockton on tees TS18 3NB (1 page)
3 July 2007Director resigned (1 page)
30 June 2007Particulars of mortgage/charge (5 pages)