Company NameTop Brick Limited
Company StatusDissolved
Company Number05662393
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameBen Shaw Limited

Business Activity

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

Directors

Director NameMr Nigel Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2008(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Churchwood Road
Didsbury
Manchester
M20 6TY
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Mere Court
Weston
Crewe
Cheshire
CW2 5GL
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Wright
50.00%
Ordinary A
1 at £1Nigel Kenneth Wright
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,502
Cash£5
Current Liabilities£4,507

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
31 January 2013Voluntary strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (4 pages)
28 November 2012Application to strike the company off the register (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 2
(4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
23 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
23 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
9 October 2008Memorandum and Articles of Association (13 pages)
9 October 2008Memorandum and Articles of Association (13 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 October 2008Accounts made up to 31 December 2007 (2 pages)
18 September 2008Appointment Terminated Secretary robert withenshaw (1 page)
18 September 2008Appointment terminated secretary robert withenshaw (1 page)
18 September 2008Appointment Terminated Director robert marshall (1 page)
18 September 2008Director appointed mr nigel wright (1 page)
18 September 2008Director appointed mr nigel wright (1 page)
18 September 2008Appointment terminated director robert marshall (1 page)
8 January 2008Return made up to 23/12/07; full list of members (2 pages)
8 January 2008Return made up to 23/12/07; full list of members (2 pages)
27 September 2007Accounts made up to 31 December 2006 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
31 January 2007Return made up to 23/12/06; full list of members (2 pages)
31 January 2007Return made up to 23/12/06; full list of members (2 pages)
23 December 2005Incorporation (21 pages)