Company NameTop Developments Limited
Company StatusDissolved
Company Number04055836
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 7 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen James Wilson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(4 weeks after company formation)
Appointment Duration9 years, 4 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressRose Cottage
The Parade Parkgate
Wirral
Cheshire
CH64 6SA
Wales
Secretary NameBonita Wilson
NationalityBritish
StatusClosed
Appointed19 August 2006(6 years after company formation)
Appointment Duration3 years, 5 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressRose Cottage
The Parade Parkgate
Wirral
Cheshire
CH64 6SA
Wales
Secretary NameStephen O'Neill
NationalityBritish
StatusResigned
Appointed15 September 2000(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address5 Springs Road
Longridge
Preston
Lancashire
PR3 3TE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 August 2003(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2006)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressRose Cottage
The Parade
Parkgate
Wirral
CH64 6SA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
9 October 2009Application to strike the company off the register (4 pages)
9 October 2009Application to strike the company off the register (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 18/08/08; full list of members (3 pages)
2 September 2008Return made up to 18/08/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 October 2007Return made up to 18/08/07; full list of members (3 pages)
29 October 2007Return made up to 18/08/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 7 seven row little neston neston cheshire CH64 0SX (1 page)
28 June 2007Registered office changed on 28/06/07 from: 7 seven row little neston neston cheshire CH64 0SX (1 page)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006New secretary appointed (2 pages)
2 October 2006Return made up to 18/08/06; full list of members (3 pages)
2 October 2006Return made up to 18/08/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 October 2005Return made up to 18/08/05; full list of members (5 pages)
11 October 2005Return made up to 18/08/05; full list of members (5 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 September 2004Return made up to 18/08/04; full list of members (6 pages)
10 September 2004Return made up to 18/08/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
10 September 2003Return made up to 18/08/03; full list of members (4 pages)
10 September 2003Return made up to 18/08/03; full list of members (4 pages)
3 September 2003Registered office changed on 03/09/03 from: btc house chapel hill longridge pretson lancashire PR3 3YJ (1 page)
3 September 2003Registered office changed on 03/09/03 from: btc house chapel hill longridge pretson lancashire PR3 3YJ (1 page)
26 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 September 2002Return made up to 18/08/02; full list of members (6 pages)
3 September 2002Return made up to 18/08/02; full list of members (6 pages)
12 June 2002Accounts made up to 31 August 2001 (3 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (3 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
18 September 2001Return made up to 18/08/01; full list of members (6 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 September 2000Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Registered office changed on 26/09/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
26 September 2000Ad 15/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
18 August 2000Incorporation (13 pages)
18 August 2000Incorporation (13 pages)