Company NameTop Quality Storage Limited
Company StatusDissolved
Company Number07882008
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date16 December 2013 (10 years, 4 months ago)
Previous NameMiami Trading Limited

Directors

Director NameMr Warren Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiami Buildings Ash Lane
Garforth
Leeds
LS25 2GA
Director NameMr Richard John Stevenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Oxton Hill
Southwell
NG25 0RN
Director NameMr Warren Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(1 week, 2 days after company formation)
Appointment Duration1 week, 3 days (resigned 02 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Oxton Hill
Southwell
NG25 0RN

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2013Notice of move from Administration to Dissolution (16 pages)
16 September 2013Notice of move from Administration to Dissolution on 9 September 2013 (16 pages)
12 April 2013Notice of extension of period of Administration (1 page)
12 April 2013Administrator's progress report to 11 March 2013 (15 pages)
12 April 2013Notice of extension of period of Administration (1 page)
12 April 2013Administrator's progress report to 11 March 2013 (15 pages)
28 February 2013Notice of extension of period of Administration (1 page)
28 February 2013Notice of extension of period of Administration (1 page)
1 October 2012Administrator's progress report to 11 September 2012 (14 pages)
1 October 2012Administrator's progress report to 11 September 2012 (14 pages)
25 May 2012Result of meeting of creditors (5 pages)
25 May 2012Result of meeting of creditors (5 pages)
3 May 2012Statement of administrator's proposal (18 pages)
3 May 2012Statement of administrator's proposal (18 pages)
23 March 2012Registered office address changed from Miami Buildings Ash Lane Garforth Leeds LS25 2GA United Kingdom on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from Miami Buildings Ash Lane Garforth Leeds LS25 2GA United Kingdom on 23 March 2012 (2 pages)
22 March 2012Appointment of an administrator (1 page)
22 March 2012Appointment of an administrator (1 page)
15 March 2012Appointment of Mr Warren Smith as a director on 9 March 2012 (2 pages)
15 March 2012Termination of appointment of Richard Stevenson as a director (1 page)
15 March 2012Registered office address changed from the Spinney Oxton Hill Southwell NG25 0RN United Kingdom on 15 March 2012 (1 page)
15 March 2012Appointment of Mr Warren Smith as a director (2 pages)
15 March 2012Registered office address changed from The Spinney Oxton Hill Southwell NG25 0RN United Kingdom on 15 March 2012 (1 page)
15 March 2012Termination of appointment of Richard John Stevenson as a director on 9 March 2012 (1 page)
1 March 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-01
(3 pages)
1 March 2012Company name changed miami trading LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Termination of appointment of Warren Smith as a director on 2 January 2012 (1 page)
12 January 2012Termination of appointment of Warren Smith as a director (1 page)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Appointment of Mr Warren Smith as a director (2 pages)
23 December 2011Appointment of Mr Warren Smith as a director on 23 December 2011 (2 pages)
14 December 2011Incorporation
Statement of capital on 2011-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 December 2011Incorporation
Statement of capital on 2011-12-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2011-12-14
  • GBP 1
(21 pages)