Company NameTopgrade Trading Limited
Company StatusDissolved
Company Number04286609
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameCarlotti Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Stuart Simpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(12 months after company formation)
Appointment Duration17 years, 2 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Paul Raymond Simpson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(12 months after company formation)
Appointment Duration17 years, 2 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2007(6 years, 1 month after company formation)
Appointment Duration12 years (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(14 years after company formation)
Appointment Duration4 years, 1 month (closed 19 November 2019)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(17 years, 1 month after company formation)
Appointment Duration1 year (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 July 2010(8 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 19 November 2019)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Paul Raymond Simpson
NationalityBritish
StatusResigned
Appointed11 September 2002(12 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 2009)
RoleDirector-Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestlodge
6 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Marie Brisley
StatusResigned
Appointed12 November 2009(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(13 years after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitejdplc.com/
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

Location

Registered AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Topgrade Sportswear Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts3 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
25 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 September 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 August 2018Notification of Topgrade Sportswear Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
15 August 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
5 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
5 October 2016Accounts for a dormant company made up to 30 January 2016 (8 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Director's details changed for Mr Peter Alan Cowgill on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Paul Raymond Simpson on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Ian Stuart Simpson on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Peter Alan Cowgill on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Paul Raymond Simpson on 1 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Ian Stuart Simpson on 1 September 2016 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(8 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(8 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(8 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(8 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
15 August 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
2 July 2014Appointment of Mr Brian Michael Small as a director (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Appointment of Mr Brian Michael Small as a director (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
11 April 2014Auditor's resignation (4 pages)
11 April 2014Auditor's resignation (4 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 2 February 2013 (7 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(8 pages)
19 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(8 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (7 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (8 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
1 November 2011Accounts for a dormant company made up to 29 January 2011 (7 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
13 October 2010Accounts for a dormant company made up to 30 January 2010 (8 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (8 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
3 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
4 March 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 March 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
24 November 2009Termination of appointment of Paul Simpson as a secretary (1 page)
24 November 2009Appointment of Jane Marie Brisley as a secretary (1 page)
24 November 2009Termination of appointment of Paul Simpson as a secretary (1 page)
24 November 2009Appointment of Jane Marie Brisley as a secretary (1 page)
15 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
11 December 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
11 December 2008Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
1 October 2008Return made up to 13/09/08; full list of members (5 pages)
1 October 2008Return made up to 13/09/08; full list of members (5 pages)
1 October 2008Registered office changed on 01/10/2008 from edinburgh house hollinsbrook way pilsworth bury lancashire BL9 8RR (1 page)
1 October 2008Registered office changed on 01/10/2008 from edinburgh house hollinsbrook way pilsworth bury lancashire BL9 8RR (1 page)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2006 (7 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2006 (7 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
4 June 2008Registered office changed on 04/06/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page)
4 June 2008Registered office changed on 04/06/2008 from 112 urmston lane stretford manchester M32 9BQ (1 page)
3 December 2007Return made up to 13/09/07; full list of members (2 pages)
3 December 2007Return made up to 13/09/07; full list of members (2 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (4 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (4 pages)
30 October 2007Company name changed carlotti LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed carlotti LIMITED\certificate issued on 30/10/07 (2 pages)
5 February 2007Return made up to 13/09/06; full list of members (2 pages)
5 February 2007Return made up to 13/09/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 September 2005Return made up to 13/09/05; full list of members (2 pages)
26 September 2005Return made up to 13/09/05; full list of members (2 pages)
3 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 105 moss road stretford manchester M32 0AZ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 105 moss road stretford manchester M32 0AZ (1 page)
17 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
7 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
7 October 2003Return made up to 13/09/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
8 April 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
28 November 2002Return made up to 13/09/02; full list of members (7 pages)
28 November 2002Return made up to 13/09/02; full list of members (7 pages)
28 October 2002Registered office changed on 28/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 2002Ad 11/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Ad 11/09/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
13 September 2001Incorporation (13 pages)
13 September 2001Incorporation (13 pages)