Company NameTop Spin Tennis Promotions Limited
Company StatusDissolved
Company Number04090900
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Philip Leighton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 June 2007)
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address1 Inscot Noctorum Lane
Prenton
Merseyside
CH43 9UF
Wales
Secretary NamePamela Leighton-Morton
NationalityBritish
StatusClosed
Appointed31 January 2001(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 12 June 2007)
RoleTennis Coach
Correspondence Address16 Leas Road
Hoylake
Merseyside
Secretary NameA.A. Company Services Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameBuyview Limited (Corporation)
StatusResigned
Appointed19 October 2000(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2001)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressC/O John Williams And Company
1 The Royal
Hoylake
Merseyside
CH47 1HS
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
17 January 2007Application for striking-off (1 page)
21 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
3 November 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
31 October 2005Return made up to 16/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
(6 pages)
26 October 2004Return made up to 16/10/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Return made up to 16/10/03; full list of members (6 pages)
9 July 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
29 October 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Return made up to 16/10/01; full list of members (6 pages)
13 February 2002Ad 31/01/01--------- £ si 2@1 (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
21 January 2002Director resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)