Company NameToprose Ltd
Company StatusDissolved
Company Number05085094
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameJane Hampson
NationalityBritish
StatusClosed
Appointed30 March 2004(3 days after company formation)
Appointment Duration6 years (closed 06 April 2010)
RoleCompany Director
Correspondence Address24 Offerton Road
Hazel Grove
Cheshire
SK7 4NL
Director NameMr Leonard James Hampson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Director NameSusan Alison Nixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 days after company formation)
Appointment Duration3 years (resigned 04 April 2007)
RoleCompany Director
Correspondence Address27 Lower Park Crescent
Poynton
Cheshire
SK12 1EF

Location

Registered Address24 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
23 March 2009Application for striking-off (1 page)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 April 2008Return made up to 04/04/08; full list of members (3 pages)
1 December 2007New director appointed (2 pages)
1 December 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 April 2007Return made up to 04/04/07; full list of members (2 pages)
18 December 2006Registered office changed on 18/12/06 from: 15 whitsand road grovesnor park sharston manchester M22 4ZA (1 page)
18 December 2006Registered office changed on 18/12/06 from: 15 whitsand road grovesnor park sharston manchester M22 4ZA (1 page)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 May 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
4 April 2006Return made up to 04/04/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 April 2005Return made up to 11/04/05; full list of members (6 pages)
15 April 2005Return made up to 11/04/05; full list of members (6 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
15 April 2004Registered office changed on 15/04/04 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page)
26 March 2004Incorporation (15 pages)
26 March 2004Incorporation (15 pages)