Company NameTop Tone Cleaners Limited
Company StatusDissolved
Company Number00764995
CategoryPrivate Limited Company
Incorporation Date21 June 1963(60 years, 10 months ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameSyed Zahid Abbas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityPakistani
StatusClosed
Appointed23 June 2000(37 years after company formation)
Appointment Duration8 years, 3 months (closed 16 October 2008)
RoleImporter
Correspondence Address192 Kingsley Road
Hounslow
Middlesex
TW3 4AD
Director NameDeepak Kumar Mehta
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(37 years after company formation)
Appointment Duration8 years, 3 months (closed 16 October 2008)
RoleImporter
Correspondence Address444 Bath Road
Hounslow
Middlesex
TW4 7RP
Secretary NameDeepak Kumar Mehta
NationalityBritish
StatusClosed
Appointed23 June 2000(37 years after company formation)
Appointment Duration8 years, 3 months (closed 16 October 2008)
RoleImporter
Correspondence Address444 Bath Road
Hounslow
Middlesex
TW4 7RP
Director NameKenneth Nicholson Armstrong
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address6 Cherrydale Court
West Hill
Ontario
Canada
Director NameDavid Hartley Ayre
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address67 Queens Road North
Eastwood
Nottinghamshire
NG16 3LB
Director NameJohn Frederick Ayre
Date of BirthApril 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressCanada Trust
St Johns
Newfoundland
Canada
Director NameMiller Ayre
Date of BirthDecember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressCanada Trust
St Johns
Newfoundland
Canada
Director NameGavin Colin Baird
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressPO Box 638
Bairds Cove
St Johns
Newfoundland
A1c 5k8
Director NameRoy Butler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressOwenoonet
Washdyke Lane, Old Leake
Boston
Lincolnshire
PE22 9QH
Director NameMr Albert Ernest Grubb
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressStratford House 192 Coleshill Road
Atherstone
Warwickshire
CV9 2AQ
Director NameAlma Pearl Grubb
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressPO Box 3170
Station Main Manuels
Newfoundland Canada
Foreign
Director NameJohn Dennis Grubb
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressPO Box 3170
Station Main Manuels
Newfoundland Canada
Foreign
Director NamePhilip Derek Lewis
Date of BirthNovember 1924 (Born 99 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressSuite 600 140 Water Street
St Johns
Newfoundland Canada
Foreign
Secretary NameGavin Colin Baird
NationalityCanadian
StatusResigned
Appointed31 December 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressPO Box 638
Bairds Cove
St Johns
Newfoundland
A1c 5k8

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£95,995
Cash£105
Current Liabilities£140,405

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
16 April 2008Insolvency:s/s cert. Release of liquidator (1 page)
27 October 2007C/O replacement of liquidator (23 pages)
27 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
10 August 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Registered office changed on 28/09/06 from: 307 high street slough berkshire SL1 1BD (1 page)
8 August 2006Statement of affairs (5 pages)
4 August 2006Appointment of a voluntary liquidator (1 page)
4 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 October 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2000 (1 page)
24 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
26 July 2000Registered office changed on 26/07/00 from: 307/309 high street slough berkshire SL1 1BD (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 69A lensfield road, cambridge. CB2 1EN (1 page)
30 June 2000Ad 16/05/00--------- £ si 1@1=1 £ ic 28767/28768 (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
9 May 2000Amended accounts made up to 30 June 1999 (3 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 November 1999Return made up to 31/12/98; no change of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
29 June 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 June 1997Return made up to 31/12/96; no change of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (6 pages)
29 November 1995Accounts for a small company made up to 30 June 1994 (5 pages)