Company NameTop Gear Manufacturing Co (Sports) Limited
DirectorJohn Rowland Middleton
Company StatusDissolved
Company Number00857107
CategoryPrivate Limited Company
Incorporation Date18 August 1965(58 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Rowland Middleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(26 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address413 Croston Road
Farington Moss
Preston
Lancashire
PR26 6PL
Secretary NameDorothy Freda Chadwick
NationalityBritish
StatusCurrent
Appointed28 August 1997(32 years after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address413 Croston Road
Farington Moss
Preston
Lancashire
PR26 6PL
Director NameMrs Jacqueline Gilbert Hobson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1977(12 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 2 Hillcrest Avenue
Ingol
Preston
Lancashire
PR2 3UN
Secretary NameMrs Jacqueline Gilbert Hobson
NationalityBritish
StatusResigned
Appointed17 November 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 2 Hillcrest Avenue
Ingol
Preston
Lancashire
PR2 3UN
Director NameMrs Ethel Middleton
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 17 November 1991)
RoleCompany Director
Correspondence Address29 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JH
Secretary NameMrs Ethel Middleton
NationalityBritish
StatusResigned
Appointed28 February 1992(26 years, 6 months after company formation)
Appointment Duration-1 years, 8 months (resigned 17 November 1991)
RoleCompany Director
Correspondence Address29 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JH

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,672
Current Liabilities£134,621

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
21 February 2005Appointment of a voluntary liquidator (1 page)
21 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2005Statement of affairs (5 pages)
7 February 2005Registered office changed on 07/02/05 from: unit 6 chandler business park talbot green leyland PR25 2ZG (1 page)
29 November 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
17 September 2004Return made up to 28/02/04; full list of members (6 pages)
24 May 2004Return made up to 28/02/03; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
9 October 2003Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(6 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
13 March 2001Return made up to 28/02/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 30 November 1999 (4 pages)
23 August 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
17 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
21 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 May 1998Return made up to 28/02/98; full list of members (6 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned;director resigned (1 page)
29 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 30 November 1995 (5 pages)
12 March 1996Return made up to 28/02/96; full list of members (6 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
27 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 April 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
6 April 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
22 October 1990Declaration of satisfaction of mortgage/charge (1 page)
18 August 1965Certificate of incorporation (1 page)