Company NameTop Link Video Productions Limited
Company StatusDissolved
Company Number02257531
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNicholas Dodson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressCrogga House
Old Castletown Road
Santon
Isle Of Man
IM4 1EB
Director NameMr Steven John Philip Le Cheminant
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green
Priest Hutton
Carnforth
LA6 1JP
Secretary NameNicholas Dodson
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressCrogga House
Old Castletown Road
Santon
Isle Of Man
IM4 1EB
Director NameMr Nigel Harris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 June 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCanal Cottage
Mill Lane
Tallington
Lincolnshire
PE9 4RR

Location

Registered AddressMelsonby Terrace
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,265
Cash£82
Current Liabilities£4,347

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2002Application for striking-off (1 page)
8 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: snow kellett & co st james buildings oxford street manchester M1 6FN (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
25 November 1999Return made up to 31/10/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 March 1998 (2 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
12 March 1998Secretary's particulars changed;director's particulars changed (1 page)
27 November 1997Return made up to 31/10/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (2 pages)
26 October 1997Registered office changed on 26/10/97 from: 26 regent road altrincham cheshire WA14 1RP (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
17 December 1996Return made up to 31/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
9 November 1995Return made up to 31/10/95; full list of members (6 pages)