Company NameTop Class Designs Limited
Company StatusDissolved
Company Number03026500
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMr Richard Mark Richardson
NationalityBritish
StatusClosed
Appointed09 September 2000(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 16 December 2008)
RoleIffice Manager
Country of ResidenceEngland
Correspondence Address4 Darley Street
Sale
Cheshire
M33 7TB
Director NameChristopher Charles Newton Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(5 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 16 December 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Henley Drive
Timperley
Cheshire
WA15 6RY
Director NameStephen Carr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(3 days after company formation)
Appointment Duration13 years, 3 months (resigned 10 June 2008)
RoleProduction Engineer
Correspondence Address14 Bishop Road
Flixton
Manchester
M41 9GU
Secretary NameAudrey Christine Carr
NationalityBritish
StatusResigned
Appointed27 February 1995(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 09 September 2000)
RoleAdministrator
Correspondence Address80 Conway Road
Urmston
Manchester
M41 0TE
Director NameMarjorie Elma Howard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 November 2002)
RoleDesigner
Correspondence Address41 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address41 Henley Drive
Timperley
Cheshire
WA15 6RY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
23 July 2008Application for striking-off (1 page)
24 June 2008Appointment terminated director stephen carr (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 March 2007Return made up to 24/02/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 March 2006Return made up to 24/02/06; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 March 2005Return made up to 24/02/05; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 March 2004Return made up to 24/02/04; full list of members (7 pages)
12 March 2003Return made up to 24/02/03; full list of members (7 pages)
4 December 2002Director resigned (1 page)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 March 2002Return made up to 24/02/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 March 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
15 September 2000Secretary resigned (1 page)
24 February 2000Return made up to 24/02/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (3 pages)
11 March 1999Return made up to 24/02/99; full list of members (6 pages)
23 March 1998Return made up to 24/02/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 March 1997Return made up to 24/02/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 May 1996 (8 pages)
5 August 1996Registered office changed on 05/08/96 from: 80 conway road urmston manchester M41 0TE (1 page)
14 March 1996Accounting reference date shortened from 30/09 to 31/05 (1 page)
14 March 1996Return made up to 24/02/96; full list of members (6 pages)
28 December 1995Registered office changed on 28/12/95 from: 1 worseley road lower walton warrington WA4 6EJ (1 page)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 1995Nc inc already adjusted 19/09/95 (1 page)
13 March 1995Ad 01/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 1995Accounting reference date notified as 30/09 (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)