Company NameTopgrass (South East) Limited
Company StatusDissolved
Company Number05688909
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Thomas Burt Arnold
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Grange
Hoe Lane, Nazeing
Waltham Abbey
EN9 2RG
Director NameMrs Shirley Anne Arnold
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(2 months, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCamps Grange
Hoe Lane
Nazeing
Essex
EN9 2RG
Director NameMr Ian Alexander De Courcy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Birdingbury Road
Marton
Rugby
Warwickshire
CV23 9RY
Secretary NameAnn Wilkinson
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleBook Keeper
Correspondence Address9 Princesfield Road
Upshire
Waltham Abbey
Essex
EN9 3PJ

Contact

Websitetopgrass.net
Email address[email protected]
Telephone0800 4337080
Telephone regionFreephone

Location

Registered AddressCamps Grange, Hoe Lane
Nazeing
Essex
EN9 2RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Built Up AreaGreater London

Shareholders

100 at £1Thomas Burt Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth£14,886
Cash£116,425
Current Liabilities£170,002

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
21 January 2016Appointment of Mr Ian Alexander De Courcy as a director on 1 January 2016 (2 pages)
21 January 2016Appointment of Mr Ian Alexander De Courcy as a director on 1 January 2016 (2 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
15 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of Ann Wilkinson as a secretary (1 page)
28 January 2011Termination of appointment of Ann Wilkinson as a secretary (1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 February 2010Director's details changed for Shirley Arnold on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Thomas Burt Arnold on 21 February 2010 (2 pages)
22 February 2010Director's details changed for Shirley Arnold on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
22 February 2010Director's details changed for Thomas Burt Arnold on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2009Return made up to 26/01/09; full list of members (4 pages)
26 March 2009Return made up to 26/01/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 26/01/07; full list of members (3 pages)
26 February 2007Return made up to 26/01/07; full list of members (3 pages)
5 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
5 September 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
26 January 2006Incorporation (17 pages)
26 January 2006Incorporation (17 pages)