Company NameTopspec Investments Limited
Company StatusDissolved
Company Number05123134
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Directors

Director NameLeslie Clarke Winnard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2006)
RoleChartered Accountant
Correspondence Address32 Valley Rise
Shaw
Oldham
Lancashire
OL2 7QF
Director NameNigel John Wright
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2006)
RoleChartered Accountant
Correspondence Address32 Rosehill Mount
Burnley
Lancashire
BB11 4HQ
Secretary NameLeslie Clarke Winnard
NationalityBritish
StatusClosed
Appointed26 July 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2006)
RoleChartered Accountant
Correspondence Address32 Valley Rise
Shaw
Oldham
Lancashire
OL2 7QF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Tenon Lewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
28 September 2005Application for striking-off (1 page)
9 May 2005Return made up to 10/05/05; full list of members (7 pages)
30 July 2004Registered office changed on 30/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
10 May 2004Incorporation (18 pages)