Company NameTopic Travel (U.K.) Limited
Company StatusDissolved
Company Number02667870
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Barry Frederick Pearson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 23 May 2006)
RoleTravel Agent/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Road
Worsley
Manchester
Lancashire
M28 2TQ
Secretary NameMr Barry Frederick Pearson
NationalityBritish
StatusClosed
Appointed28 June 1995(3 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 23 May 2006)
RoleTravel Agent/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Road
Worsley
Manchester
Lancashire
M28 2TQ
Director NameMr Stephen John Dillworth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(same day as company formation)
RoleTravel Agent
Correspondence Address1 Hayley Park Road
Hayley Green
Halesowen
West Midlands
B63 1EJ
Secretary NameMichael Shaun Muir
NationalityBritish
StatusResigned
Appointed03 December 1991(same day as company formation)
RoleCompany Director
Correspondence Address104 Langport Avenue
Longsight
Manchester
Lancashire
M12 4NG
Secretary NameElton Christopher Chapman
NationalityBritish
StatusResigned
Appointed16 April 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1995)
RoleTravel Agent
Correspondence Address5 Ashford Avenue
Swinton
Manchester
M27 0EZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address217 Monton Road
Monton
Manchester
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Cash£1,336
Current Liabilities£85,837

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
19 February 2003Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: ackerley house forrester street, worsley manchester lancashire M28 2JL (3 pages)
16 October 2002Accounts for a small company made up to 30 November 2001 (8 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 November 2000Return made up to 30/09/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (8 pages)
6 April 2000Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
11 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
15 February 1999Return made up to 30/11/98; full list of members (6 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
22 July 1998£ nc 100000/200000 29/05/97 (1 page)
22 July 1998Ad 29/05/97--------- £ si 20905@1 (1 page)
28 January 1998Return made up to 30/11/97; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 November 1996 (8 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
13 December 1996Secretary resigned (1 page)
13 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
5 July 1996Ad 30/05/96--------- £ si 44510@1=44510 £ ic 52500/97010 (2 pages)
14 February 1996Return made up to 30/11/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
27 June 1995Ad 30/11/94--------- £ si 22500@1 (2 pages)
26 July 1994Ad 14/07/94--------- £ si 19000@1=19000 £ ic 30000/49000 (2 pages)
23 March 1993Ad 05/11/92-17/12/92 £ si 10000@1 (2 pages)
10 January 1992Ad 06/01/92--------- £ si 20111@1=20111 £ ic 2/20113 (2 pages)