Company NameTopfast Limited
DirectorsRakesh Kumar Jairath and Ramesh Kumar Jairath
Company StatusDissolved
Company Number02691551
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Secretary NameMr Ramesh Kumar Jairath
NationalityBritish
StatusCurrent
Appointed04 March 1991
Appointment Duration33 years, 1 month
RoleRetail Draper
Correspondence Address61 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameMr Rakesh Kumar Jairath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(6 days after company formation)
Appointment Duration32 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Wyverne Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0XR
Director NameMr Ramesh Kumar Jairath
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1994(2 years after company formation)
Appointment Duration30 years, 1 month
RoleRetail Dealer
Correspondence Address61 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameMr Naresh Kumar Jairath
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 days after company formation)
Appointment Duration3 months (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameNeelam Jairath
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1994)
RoleHousewife
Correspondence Address63 Wilbraham Road
Fallowfield
Manchester
Lancashire
M14 7DN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHodgsons
George House 48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
3 April 1995Appointment of a voluntary liquidator (2 pages)
3 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 March 1995Registered office changed on 16/03/95 from: unit 1 jury street strangeways manchester M8 8FN (1 page)