Company NameTop Corner Advertising Limited
Company StatusDissolved
Company Number05540306
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Dissolution Date8 August 2012 (11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Barry John McManus
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Park
Greenfield
Oldham
Lancashire
OL3 7DU
Director NameMr Dominic Saul Wilcockson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard View
Woodhouse Lane
Dunham Massey
Cheshire
WA14 5SB
Secretary NameMr Dominic Saul Wilcockson
NationalityBritish
StatusClosed
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Orchard View
Woodhouse Lane
Dunham Massey
Cheshire
WA14 5SB
Director NamePeter Michael Weston
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcroft Farm
Burwardsley Road Tattenhall
Chester
Cheshire
CH3 9NS
Wales
Director NameMichelle Clayton
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleAccountant
Correspondence Address7 Stamford Square
Ashton Under Lyne
Lancashire
OL6 6QU

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Barry John Mcmanus
33.33%
Ordinary
50 at £1Dominic Saul Wilcockson
33.33%
Ordinary
50 at £1Mr Peter Michael Weston
33.33%
Ordinary

Financials

Year2014
Net Worth£52,009
Cash£83,539
Current Liabilities£122,842

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 August 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
8 May 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
21 February 2011Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU on 21 February 2011 (2 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Statement of affairs with form 4.19 (5 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-16
(1 page)
18 February 2011Statement of affairs with form 4.19 (5 pages)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Director's details changed for Dominic Saul Wilcockson on 18 August 2010 (2 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 150
(6 pages)
13 September 2010Director's details changed for Barry John Mcmanus on 18 August 2010 (2 pages)
13 September 2010Director's details changed for Peter Michael Weston on 18 August 2010 (2 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-09-13
  • GBP 150
(6 pages)
13 September 2010Director's details changed for Peter Michael Weston on 18 August 2010 (2 pages)
13 September 2010Director's details changed for Dominic Saul Wilcockson on 18 August 2010 (2 pages)
13 September 2010Director's details changed for Barry John Mcmanus on 18 August 2010 (2 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 August 2008Return made up to 18/08/08; full list of members (4 pages)
22 August 2008Return made up to 18/08/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2007Return made up to 18/08/07; full list of members (3 pages)
22 August 2007Return made up to 18/08/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Registered office changed on 12/04/07 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
12 April 2007Registered office changed on 12/04/07 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
26 February 2007Registered office changed on 26/02/07 from: the copper room deva centre trinity way mancester M3 7BG (1 page)
26 February 2007Registered office changed on 26/02/07 from: the copper room deva centre trinity way mancester M3 7BG (1 page)
5 January 2007Ad 18/12/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007Nc inc already adjusted 18/12/06 (1 page)
5 January 2007Ad 18/12/06--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 January 2007Nc inc already adjusted 18/12/06 (1 page)
28 September 2006Return made up to 18/08/06; full list of members (7 pages)
28 September 2006Return made up to 18/08/06; full list of members (7 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Registered office changed on 13/12/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
13 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
13 December 2005Registered office changed on 13/12/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
13 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
18 August 2005Incorporation (19 pages)
18 August 2005Incorporation (19 pages)