Company NameTopmarque Ltd
Company StatusDissolved
Company Number03021588
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date6 April 1999 (25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian Knight
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 06 April 1999)
RoleCompany Director
Correspondence Address11 Millcroft Avenue
Southwick
Brighton
BN42 4RU
Secretary NameJohn Michael Kinder
NationalityBritish
StatusClosed
Appointed01 March 1995(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 06 April 1999)
RoleChartered Accountant
Correspondence AddressBrookhouse Farm Brookhouse Lane
Timbersbrook
Congleton
Cheshire
CW12 3QP
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address18 Bollin Court
Sunderland Street,Macclesfield
Cheshire
SK11 6JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
6 March 1997Return made up to 14/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Ad 27/03/95--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
26 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Registered office changed on 05/04/95 from: 4 hardman avenue prestwich manchester M25 0HB (1 page)
5 April 1995Accounting reference date notified as 31/03 (1 page)