Company NameTop Park 2000 Limited
DirectorsNicola Suzanne Izard and John Brian Winterburn
Company StatusDissolved
Company Number02948482
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Previous NameSpeed 4441 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicola Suzanne Izard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleGeneral Manager
Correspondence AddressFoxcross 9 Lashmere
Copthorne
Crawley
West Sussex
RH10 3RR
Director NameMr John Brian Winterburn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address5 Overhill Lane
Wilmslow
Cheshire
SK9 2BG
Secretary NameBertram George Voller
NationalityBritish
StatusCurrent
Appointed15 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberglade
Domewood Copthorne
Crawley
West Sussex
RH10 3HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRobsonrhodes
Colwyn Chambers 19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 November 1998Dissolved (1 page)
10 August 1998Liquidators statement of receipts and payments (5 pages)
10 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Liquidators statement of receipts and payments (5 pages)
15 August 1996Registered office changed on 15/08/96 from: deloitte & touche 63 high street crawley sussex RH10 1RS (1 page)
13 August 1996Appointment of a voluntary liquidator (1 page)
13 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1996Return made up to 14/07/96; no change of members
  • 363(287) ‐ Registered office changed on 28/07/96
(4 pages)