Company NameTop One Construction Limited
DirectorStephen Caller
Company StatusLiquidation
Company Number03658168
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Caller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Rochford Way
Walton On The Naze
Essex
CO14 8RN
Secretary NameRayleigh Company Services Ltd (Corporation)
StatusCurrent
Appointed31 January 1999(3 months after company formation)
Appointment Duration25 years, 3 months
Correspondence Address83 High Street
Rayleigh
Essex
SS6 7EJ
Director NameBernard Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address154 Downhall Road
Rayleigh
Essex
SS6 9LP
Secretary NameBernard Smith
NationalityBritish
StatusResigned
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address154 Downhall Road
Rayleigh
Essex
SS6 9LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address83 High Street
Rayleigh
Essex
SS6 7EJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2001
Net Worth£942
Current Liabilities£32,386

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Next Accounts Due31 August 2003 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due11 November 2016 (overdue)

Filing History

9 February 2005Order of court to wind up (1 page)
9 February 2005Order of court to wind up (1 page)
7 January 2005Application for striking-off (1 page)
7 January 2005Application for striking-off (1 page)
16 January 2004Return made up to 28/10/03; full list of members (6 pages)
16 January 2004Return made up to 28/10/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 February 2003Return made up to 28/10/02; full list of members (6 pages)
11 February 2003Return made up to 28/10/02; full list of members (6 pages)
28 January 2002Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 28/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 March 2001Return made up to 28/10/00; full list of members (6 pages)
8 March 2001Return made up to 28/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
2 November 1998New secretary appointed;new director appointed (1 page)
2 November 1998Registered office changed on 02/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 November 1998New director appointed (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed;new director appointed (1 page)
2 November 1998Registered office changed on 02/11/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
2 November 1998New director appointed (1 page)
28 October 1998Incorporation (14 pages)
28 October 1998Incorporation (14 pages)