Company NameTop Gear Shop Limited
DirectorsSimon Anthony Robinson and John Howard Williams
Company StatusDissolved
Company Number02862652
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 6 months ago)
Previous NameSupreme Kolorkote Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Simon Anthony Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPit Farm Hunscote Lane
Wellesbourne
Warwick
Warwickshire
CV35 9EX
Director NameJohn Howard Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address30 Margaret Gardens
Wadebridge
Cornwall
PL27 6BA
Secretary NameMr Simon Anthony Robinson
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 month after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPit Farm Hunscote Lane
Wellesbourne
Warwick
Warwickshire
CV35 9EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£38,438
Cash£1,000
Current Liabilities£97,417

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2003Dissolved (1 page)
5 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2002Statement of affairs (5 pages)
11 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2002Appointment of a voluntary liquidator (2 pages)
23 May 2002Registered office changed on 23/05/02 from: c/o supreme industrial finishers mallid industrial unit bedworth road longford coventry CV6 6BP (1 page)
2 January 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
27 October 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
(7 pages)
18 August 2000Memorandum and Articles of Association (8 pages)
15 August 2000Company name changed supreme kolorkote LIMITED\certificate issued on 16/08/00 (2 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 October 1999Return made up to 15/10/99; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 October 1998Return made up to 15/10/98; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 November 1997Return made up to 15/10/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
21 October 1996Return made up to 15/10/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
24 October 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)