Company NameTopvalue Services Ltd
DirectorNeil Bettis
Company StatusDissolved
Company Number03979027
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameNeil Bettis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleSales Person
Correspondence AddressFlat 7 Gilstead Hall
Coxtie Green Road
Pilgrims Hatch Brentwood
Essex
CM14 5RH
Director NameIan Paul Hoy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2003)
RoleSalesperson
Correspondence Address30 Emblems
Great Dunmow
Essex
CM6 2AG
Secretary NameIan Paul Hoy
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2003)
RoleSalesperson
Correspondence Address30 Emblems
Great Dunmow
Essex
CM6 2AG
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£763
Cash£1,568
Current Liabilities£52,392

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 November 2004Dissolved (1 page)
23 August 2004Completion of winding up (1 page)
18 March 2004Order of court to wind up (2 pages)
13 October 2003Secretary resigned;director resigned (1 page)
29 July 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 May 2002Return made up to 25/04/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 November 2001Registered office changed on 26/11/01 from: channelsea house canning road london E15 3ND (1 page)
31 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 25/04/01; full list of members (6 pages)
20 February 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
25 July 2000Ad 07/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 43 wellington avenue london N15 6AX (1 page)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000New director appointed (2 pages)