Company NameTopmark Vehicle Contracts
Company StatusDissolved
Company Number02317898
CategoryPrivate Unlimited Company
Incorporation Date16 November 1988(35 years, 4 months ago)
Dissolution Date18 October 2005 (18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGe Capital Tls Limited (Corporation)
StatusClosed
Appointed02 July 1999(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed23 January 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameWilliam John Wesley Courtney
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressThe Tiled House
East Road St Georges Hill
Weybridge
Surrey
KT13 0LD
Director NameMr Douglas Glen
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address16 Southridge Rise
Crowborough
East Sussex
TN6 1LG
Secretary NameGraham Dudley Nicholson
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 1994)
RoleCompany Director
Correspondence Address11 Northfield Road
Worthing
West Sussex
BN13 1QW
Director NameRaymond King
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Secretary NameJohn Cullen
NationalityBritish
StatusResigned
Appointed19 September 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Arlington Avenue
Goring By Sea
Worthing
West Sussex
BN12 4SR
Director NameChristopher William Harlow
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address152 Putnoe Lane
Bedford
Bedfordshire
MK41 8LT
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameWilliam Gerard McAloon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 1997)
RoleFinance Director
Correspondence Address10 Jacks View
West Kilbride
Ayshire
Ayrshire
KA23 9HX
Scotland
Secretary NameMr Kevin Gregory Hall
NationalityBritish
StatusResigned
Appointed01 November 1996(7 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Grove Road
Worthing
West Sussex
BN14 9DQ
Director NameMr Marshall Owen Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
47 Stewkley Road Wing
Leighton Buzzard
Bedfordshire
LU7 0NJ
Director NameHans Arie Riedijk
Date of BirthNovember 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressTrompenburo Straat 10m
Amsterdam
1079 Tx
Director NameRobert Anthony Smits
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1997(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressHeemraadschapslaan 2
1181 Vb
Amstelveen
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 September 2000)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed04 September 2000(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Full accounts made up to 31 December 2004 (9 pages)
20 May 2005Application for striking-off (1 page)
25 February 2005Resolutions
  • RES13 ‐ Cancellation of shares 15/02/04
(1 page)
8 December 2004Return made up to 16/11/04; full list of members (5 pages)
29 November 2004Certificate of re-registration from Limited to Unlimited (1 page)
29 November 2004Application for reregistration from LTD to UNLTD (2 pages)
29 November 2004Declaration of assent for reregistration to UNLTD (3 pages)
29 November 2004Re-registration of Memorandum and Articles (10 pages)
29 November 2004Members' assent for rereg from LTD to UNLTD (1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 March 2004Director's particulars changed (1 page)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Memorandum and Articles of Association (7 pages)
3 February 2004Registered office changed on 03/02/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
11 December 2003Return made up to 16/11/03; full list of members (5 pages)
10 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 November 2002Return made up to 16/11/02; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
24 December 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
21 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Registered office changed on 11/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
31 July 2000Full accounts made up to 31 December 1999 (8 pages)
8 December 1999Return made up to 16/11/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999Director resigned (1 page)
4 December 1998Return made up to 16/11/98; full list of members (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
8 April 1998New director appointed (2 pages)
19 March 1998Director's particulars changed (1 page)
19 March 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 February 1998Registered office changed on 27/02/98 from: southern house yeoman road worthing west sussex , BN13 3NX (1 page)
12 January 1998Full accounts made up to 31 March 1997 (8 pages)
21 November 1997New director appointed (3 pages)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (3 pages)
20 November 1997New secretary appointed (2 pages)
10 December 1996Return made up to 16/11/96; no change of members (6 pages)
27 November 1996New secretary appointed (2 pages)
27 November 1996Secretary resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Return made up to 16/11/95; full list of members (12 pages)
14 May 1992Memorandum and Articles of Association (10 pages)