Company NameTop Knobs Limited
Company StatusDissolved
Company Number01908866
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameFrank Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address74 Daisy Bank Drive
Congleton
Cheshire
CW12 1LX
Secretary NameMarina Heath
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address4 Lavender Walk
Ashton In Makerfield
Wigan
Lancashire
WN4 0RD
Director NamePeter Louis Blackledge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2003(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Close
Lathom
Ormskirk
Lancashire
L40 6LD
Director NameMr Gordon Fleming Burt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 October 1992)
RoleCompany Director
Correspondence Address93 Sandygate Mill
Kingsteignton
Newton Abbot
Devon
TQ12 3PE

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£85,960
Cash£85
Current Liabilities£465,354

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Receiver's abstract of receipts and payments (2 pages)
15 May 2006Receiver ceasing to act (1 page)
9 March 2006Receiver's abstract of receipts and payments (2 pages)
11 February 2005Receiver's abstract of receipts and payments (2 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport SK4 1BS (1 page)
12 February 2004Receiver's abstract of receipts and payments (3 pages)
6 May 2003Statement of Affairs in administrative receivership following report to creditors (9 pages)
4 April 2003Registered office changed on 04/04/03 from: 76 wellington road south stockport cheshire SK1 3SU (1 page)
11 February 2003Appointment of receiver/manager (1 page)
9 February 2003New director appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: 420 the colonnades albert dock liverpool merseyside L3 4AA (1 page)
13 May 2002Return made up to 31/03/02; full list of members (6 pages)
8 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
30 March 2001Return made up to 31/03/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
26 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
8 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 April 1995Return made up to 31/03/95; full list of members
  • 363(287) ‐ Registered office changed on 13/04/95
(6 pages)
13 April 1995Secretary's particulars changed (2 pages)
9 May 1994Ad 27/04/94--------- £ si 260000@1=260000 £ ic 250/260250 (2 pages)
27 April 1989Wd 14/04/89 ad 17/04/89--------- premium £ si 50@1=50 £ ic 200/250 (2 pages)