Company NameTopnotch (UK) Ltd
Company StatusDissolved
Company Number03390386
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStuart William Darnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(3 days after company formation)
Appointment Duration21 years, 3 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address28 Goshawk Drive
Chelmsford
Essex
CM2 8XN
Secretary NameJanet Ann Darnley
NationalityBritish
StatusClosed
Appointed26 June 1997(3 days after company formation)
Appointment Duration21 years, 3 months (closed 09 October 2018)
RoleSecretary
Correspondence Address28 Goshawk Drive
Chelmsford
Essex
CM2 8XN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Gatehouse
35 Robjohns Road
Chelmsford Essex
CM1 3AG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
15 July 2002Liquidators' statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators' statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators' statement of receipts and payments (5 pages)
13 March 2002Liquidators' statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators' statement of receipts and payments (5 pages)
12 July 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators' statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators' statement of receipts and payments (5 pages)
17 August 2000Liquidators' statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators' statement of receipts and payments (5 pages)
18 February 2000Liquidators' statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
10 December 1998Appointment of a voluntary liquidator (1 page)
10 December 1998Appointment of a voluntary liquidator (1 page)
10 December 1998Statement of affairs (5 pages)
10 December 1998Statement of affairs (5 pages)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
5 August 1997Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
4 July 1997Registered office changed on 04/07/97 from: the gatehouse 35 robjohns road chelmsford essex CM1 3AG (1 page)
4 July 1997Ad 26/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Ad 26/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1997Registered office changed on 04/07/97 from: the gatehouse 35 robjohns road chelmsford essex CM1 3AG (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
23 June 1997Incorporation (12 pages)
23 June 1997Incorporation (12 pages)