Company NameThe Table Top Touring Company Limited
Company StatusDissolved
Company Number03776806
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Secretary NameSteven Andrew Crowther
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Orford Road
Prestwich
Manchester
M28 3DB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,937
Current Liabilities£5,118

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
12 June 2003Return made up to 20/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2003Accounts made up to 31 March 2002 (9 pages)
28 January 2003Registered office changed on 28/01/03 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
1 June 2002Return made up to 20/05/02; full list of members (6 pages)
31 January 2002Accounts made up to 31 March 2001 (12 pages)
13 November 2001Registered office changed on 13/11/01 from: deansgate quay deansgate manchester M3 4LA (1 page)
4 November 2001Registered office changed on 04/11/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
8 June 2001Return made up to 20/05/01; full list of members (6 pages)
5 April 2001Accounts made up to 31 March 2000 (10 pages)
29 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Registered office changed on 26/05/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
20 May 1999Incorporation (12 pages)