Company NameTopbright Limited
Company StatusDissolved
Company Number05009215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameChannel Director Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary NameB & T Secretaries Liimited (Corporation)
StatusClosed
Appointed18 October 2005(1 year, 9 months after company formation)
Appointment Duration5 years (closed 19 October 2010)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameHarold Clarke Keig
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCorporate Manager
Country of ResidenceIsle Of Man
Correspondence Address1 Coburg Road
Ramsey
Isle Of Man
IM8 3EH
Director NameMr Douglas Harry Winton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Medstead
Alton
Hampshire
GU34 5LY
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR
Secretary NameMonarch Business Management Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressConcorde House
Westbourne Road
Ramsey
Isle Of Man
IM8 2ER

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
16 June 2010Termination of appointment of Harold Keig as a director (2 pages)
16 June 2010Termination of appointment of Harold Keig as a director (2 pages)
16 April 2010Accounts for a dormant company made up to 31 January 2009 (4 pages)
16 April 2010Accounts for a dormant company made up to 31 January 2009 (4 pages)
13 January 2010Director's details changed for Harold Clarke Keig on 16 October 2009 (2 pages)
13 January 2010Director's details changed for Harold Clarke Keig on 16 October 2009 (2 pages)
13 January 2010Annual return made up to 7 January 2010 no member list (3 pages)
13 January 2010Annual return made up to 7 January 2010 no member list (3 pages)
13 January 2010Secretary's details changed for B & T Secretaries Liimited on 16 October 2009 (2 pages)
13 January 2010Annual return made up to 7 January 2010 no member list (3 pages)
13 January 2010Secretary's details changed for B & T Secretaries Liimited on 16 October 2009 (2 pages)
22 September 2009Secretary's change of particulars / b & t secretaries liimited / 17/09/2009 (1 page)
22 September 2009Secretary's Change of Particulars / b & t secretaries liimited / 17/09/2009 / HouseName/Number was: 61, now: holland house 1-5; Street was: washway road, now: oakfield; Post Code was: M33 7SS, now: M33 6TT (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
22 September 2009Registered office changed on 22/09/2009 from 61 washway road sale cheshire M33 7SS (1 page)
21 August 2009Appointment Terminated Director john tenconi (1 page)
21 August 2009Appointment terminated director stephen robinson (1 page)
21 August 2009Appointment terminated director john tenconi (1 page)
21 August 2009Appointment Terminated Director stephen robinson (1 page)
24 February 2009Secretary's change of particulars / b & t secretaries liimited / 17/11/2008 (1 page)
24 February 2009Secretary's Change of Particulars / b & t secretaries liimited / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockport, now: sale; Post Code was: SK8 7AR, now: M33 7SS (1 page)
24 February 2009Annual return made up to 07/01/09 (3 pages)
24 February 2009Annual return made up to 07/01/09 (3 pages)
29 January 2009Accounts for a dormant company made up to 31 January 2008 (5 pages)
29 January 2009Accounts made up to 31 January 2008 (5 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
2 May 2008Annual return made up to 07/01/08 (3 pages)
2 May 2008Annual return made up to 07/01/08 (3 pages)
26 November 2007Full accounts made up to 31 January 2007 (5 pages)
26 November 2007Full accounts made up to 31 January 2007 (5 pages)
13 June 2007Annual return made up to 07/01/07 (4 pages)
13 June 2007Annual return made up to 07/01/07 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
14 August 2006Full accounts made up to 31 January 2006 (6 pages)
14 August 2006Full accounts made up to 31 January 2005 (6 pages)
14 August 2006Full accounts made up to 31 January 2006 (6 pages)
14 August 2006Full accounts made up to 31 January 2005 (6 pages)
8 March 2006Annual return made up to 07/01/06 (4 pages)
8 March 2006Annual return made up to 07/01/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005New secretary appointed (1 page)
4 November 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
27 September 2005Company name changed channel director LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed channel director LIMITED\certificate issued on 27/09/05 (2 pages)
25 April 2005Annual return made up to 07/01/05 (4 pages)
25 April 2005Annual return made up to 07/01/05 (4 pages)
4 March 2005Secretary's particulars changed (1 page)
4 March 2005Secretary's particulars changed (1 page)
7 January 2004Incorporation (19 pages)