Company NameTop Replay Limited
Company StatusDissolved
Company Number04844809
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlthea Annette Carlile
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (closed 17 September 2013)
RolePublican Secretary
Correspondence Address21 Grosvenor Street
Chester
Cheshire
CH1 2DD
Wales
Secretary NameDavid Lee Brooker
NationalityBritish
StatusClosed
Appointed31 July 2005(2 years after company formation)
Appointment Duration8 years, 1 month (closed 17 September 2013)
RoleCompany Director
Correspondence Address87 Park Avenue
Saltney
Chester
Cheshire
CH4 8TR
Wales
Director NameDavid Lee Brooker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2005)
RolePublican Director
Correspondence Address87 Park Avenue
Saltney
Chester
Cheshire
CH4 8TR
Wales
Secretary NameAlthea Annette Carlile
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2005)
RolePublican Secretary
Correspondence Address21 Grosvenor Street
Chester
Cheshire
CH1 2DD
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Chester Bells
21 Grosvenor Street
Chester
Cheshire
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

50 at 1David Lee Brooker
50.00%
Ordinary
50 at 1Ms Althea Annette Carlile
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,408
Cash£1,668
Current Liabilities£74,238

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
17 September 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
12 March 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Compulsory strike-off action has been suspended (1 page)
16 July 2010Compulsory strike-off action has been suspended (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
25 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
25 July 2008Return made up to 24/07/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Location of register of members (1 page)
30 August 2007Return made up to 24/07/07; full list of members (5 pages)
30 August 2007Return made up to 24/07/07; full list of members (5 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 September 2005Return made up to 24/07/05; full list of members (7 pages)
19 September 2005Return made up to 24/07/05; full list of members (7 pages)
8 February 2005Return made up to 24/07/04; full list of members (7 pages)
8 February 2005Return made up to 24/07/04; full list of members (7 pages)
2 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
2 August 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 November 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)