Company NameTop Marx (UK) Limited
Company StatusDissolved
Company Number06484694
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date28 August 2017 (6 years, 8 months ago)
Previous NamesPiperich Limited and H & S Tool (UK) Ltd

Business Activity

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

Directors

Secretary NamePaul Raymond Summers
NationalityBritish
StatusClosed
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameJacqueline Catherine Purcell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 28 August 2017)
RoleCompany Director
Correspondence AddressLymewater Hall 23 Red Lane
Disley
Stockport
SK12 2NP
Director NameMr Richard John Purcell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(1 year, 6 months after company formation)
Appointment Duration8 years (closed 28 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLymewater Hall 23 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameMr Richard John Powell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLymewater Hall 23 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitetopmarx.com
Email address[email protected]
Telephone01663 746600
Telephone regionNew Mills

Location

Registered AddressUhy Hacker Young T+R
St James Building 79 Oxford Street
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£44,042
Cash£13,555
Current Liabilities£232,949

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2017Final Gazette dissolved following liquidation (1 page)
28 August 2017Final Gazette dissolved following liquidation (1 page)
28 May 2017Return of final meeting in a members' voluntary winding up (17 pages)
28 May 2017Return of final meeting in a members' voluntary winding up (17 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
1 June 2016Liquidators statement of receipts and payments to 2 May 2016 (10 pages)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (10 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Appointment of a voluntary liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (10 pages)
20 October 2015Registered office address changed from Unit 3 Station Road Furness Vale Marina High Peak Derbyshire SK23 7QA to St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Unit 3 Station Road Furness Vale Marina High Peak Derbyshire SK23 7QA to St James Building 79 Oxford Street Manchester Lancashire M1 6HT on 20 October 2015 (2 pages)
14 October 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Declaration of solvency (3 pages)
14 October 2015Appointment of a voluntary liquidator (1 page)
14 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-02
(1 page)
14 October 2015Declaration of solvency (3 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Registered office address changed from Unit 2 Station Road Furness Vale High Peak Derbyshire SK23 7QA on 27 June 2014 (1 page)
27 June 2014Registered office address changed from Unit 2 Station Road Furness Vale High Peak Derbyshire SK23 7QA on 27 June 2014 (1 page)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 September 2013Statement of company's objects (2 pages)
2 September 2013Statement of company's objects (2 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Director's details changed for Jacqueline Catherine Purcell on 20 January 2012 (2 pages)
11 April 2012Director's details changed for Jacqueline Catherine Purcell on 20 January 2012 (2 pages)
28 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
28 March 2012Director's details changed for Jacqueline Catherine Purcell on 26 January 2012 (2 pages)
28 March 2012Director's details changed for Jacqueline Catherine Purcell on 26 January 2012 (2 pages)
26 March 2012Secretary's details changed for Paul Raymond Summers on 22 February 2012 (2 pages)
26 March 2012Secretary's details changed for Paul Raymond Summers on 22 February 2012 (2 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Change of name notice (2 pages)
7 May 2010Company name changed h & s tool (uk) LTD\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
7 May 2010Company name changed h & s tool (uk) LTD\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
31 March 2010Annual return made up to 25 January 2010 (10 pages)
31 March 2010Annual return made up to 25 January 2010 (10 pages)
24 February 2010Director's details changed for Jacqueline Catherine Brennan on 10 January 2010 (3 pages)
24 February 2010Director's details changed for Mr Richard John Powell on 10 February 2010 (3 pages)
24 February 2010Director's details changed for Mr Richard John Powell on 10 February 2010 (3 pages)
24 February 2010Director's details changed for Jacqueline Catherine Brennan on 10 January 2010 (3 pages)
16 February 2010Registered office address changed from 23 Red Lane Disley Stockport Cheshire SK12 2NP on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 23 Red Lane Disley Stockport Cheshire SK12 2NP on 16 February 2010 (2 pages)
29 December 2009Current accounting period shortened from 6 July 2010 to 31 March 2010 (3 pages)
29 December 2009Current accounting period shortened from 6 July 2010 to 31 March 2010 (3 pages)
29 December 2009Current accounting period shortened from 6 July 2010 to 31 March 2010 (3 pages)
26 August 2009Director appointed richard john powell (2 pages)
26 August 2009Director appointed richard john powell (2 pages)
28 July 2009Return made up to 25/01/09; full list of members (5 pages)
28 July 2009Director's change of particulars / jacqueline brennan / 16/07/2009 (1 page)
28 July 2009Secretary's change of particulars / paul summers / 23/07/2009 (1 page)
28 July 2009Return made up to 25/01/09; full list of members (5 pages)
28 July 2009Secretary's change of particulars / paul summers / 23/07/2009 (1 page)
28 July 2009Director's change of particulars / jacqueline brennan / 16/07/2009 (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Accounts for a dormant company made up to 6 July 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 6 July 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 6 July 2009 (1 page)
8 July 2009Accounting reference date extended from 31/01/2009 to 06/07/2009 (1 page)
8 July 2009Accounting reference date extended from 31/01/2009 to 06/07/2009 (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Director appointed jacqueline catherine brennan (1 page)
5 June 2009Appointment terminated director richard purcell (1 page)
5 June 2009Director appointed jacqueline catherine brennan (1 page)
5 June 2009Appointment terminated director richard purcell (1 page)
5 May 2009Company name changed piperich LIMITED\certificate issued on 06/05/09 (2 pages)
5 May 2009Company name changed piperich LIMITED\certificate issued on 06/05/09 (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 28A church lane, marple stockport cheshire SK6 6DE (1 page)
31 January 2008New director appointed (2 pages)
25 January 2008Incorporation (12 pages)
25 January 2008Incorporation (12 pages)