Company NameTopline Ventures Limited
Company StatusDissolved
Company Number02889257
CategoryPrivate Limited Company
Incorporation Date19 January 1994(30 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorothy Kettles
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(2 days after company formation)
Appointment Duration6 years, 9 months (closed 24 October 2000)
RoleSecretary
Correspondence AddressGlebe House
Arrochar
Dumbartonshire
G83 7DE
Scotland
Director NameAlexander Macmeekin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(2 days after company formation)
Appointment Duration6 years, 9 months (closed 24 October 2000)
RoleProject Controller
Correspondence AddressGlebe House
Arrochar
Dumbartonshire
G83 7DE
Scotland
Secretary NameDorothy Kettles
NationalityBritish
StatusClosed
Appointed21 January 1994(2 days after company formation)
Appointment Duration6 years, 9 months (closed 24 October 2000)
RoleSecretary
Correspondence AddressGlebe House
Arrochar
Dumbartonshire
G83 7DE
Scotland
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment DurationResigned same day (resigned 21 January 1994)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed21 January 1994(2 days after company formation)
Appointment DurationResigned same day (resigned 21 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Studio
120 Chestergate
Macclesfield
Cheshire
SK11 6DU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 July 2000First Gazette notice for compulsory strike-off (1 page)
15 March 1999Return made up to 19/01/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (3 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
3 December 1997Accounts for a small company made up to 31 January 1996 (3 pages)
14 February 1996Return made up to 19/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (3 pages)
11 August 1995Registered office changed on 11/08/95 from: 3 hazelwood road summerfields wilmslow cheshire SK9 2QA (1 page)