Company NameTopfactor Trading Limited
Company StatusDissolved
Company Number06822982
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date17 April 2014 (10 years ago)
Previous NameBlooming Marvellous Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael John Basso
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Secretary NameMr Harvey Basger
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Hardman Street
Manchester
Lanc
M3 3AT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBdo Llp
3 Hardman Street
Manchester
Lanc
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael John Basso
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Return of final meeting in a members' voluntary winding up (9 pages)
17 January 2014Return of final meeting in a members' voluntary winding up (9 pages)
27 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (9 pages)
27 June 2013Liquidators' statement of receipts and payments to 19 May 2013 (9 pages)
27 June 2013Liquidators statement of receipts and payments to 19 May 2013 (9 pages)
25 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages)
12 September 2012Liquidators' statement of receipts and payments to 19 May 2012 (15 pages)
12 September 2012Liquidators' statement of receipts and payments to 19 May 2012 (15 pages)
12 September 2012Liquidators statement of receipts and payments to 19 May 2012 (15 pages)
1 June 2011Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 (2 pages)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Declaration of solvency (3 pages)
27 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-20
(1 page)
27 May 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 May 2011Appointment of a voluntary liquidator (1 page)
27 May 2011Declaration of solvency (3 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(3 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(3 pages)
8 October 2010Company name changed blooming marvellous trading LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(3 pages)
8 October 2010Change of name notice (2 pages)
8 October 2010Company name changed blooming marvellous trading LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-05
(3 pages)
8 October 2010Change of name notice (2 pages)
20 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (4 pages)
20 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (4 pages)
16 March 2010Director's details changed for Mr Michael John Basso on 3 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Michael John Basso on 3 January 2010 (2 pages)
16 March 2010Secretary's details changed for Mr Harvey Basger on 3 January 2010 (1 page)
16 March 2010Secretary's details changed for Mr Harvey Basger on 3 January 2010 (1 page)
16 March 2010Director's details changed for Mr Michael John Basso on 3 January 2010 (2 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
16 March 2010Secretary's details changed for Mr Harvey Basger on 3 January 2010 (1 page)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2009Current accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
19 November 2009Current accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed (3 pages)
22 October 2009Secretary's details changed for {officer_name} (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
19 February 2009Appointment Terminated Secretary rwl registrars LIMITED (1 page)
18 February 2009Incorporation (22 pages)
18 February 2009Incorporation (22 pages)