Company NameTop Notch Traders Ltd
Company StatusDissolved
Company Number07896463
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Muhammad Asif Saleem
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(2 days after company formation)
Appointment Duration2 years, 7 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Overbridge Road
Salford
Manchester
M7 1SL
Director NameMr Lewis Anthony Bishop
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 19 August 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Overbridge Road
Salford
Manchester
M7 1SL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address35 Overbridge Road
Salford
Manchester
M7 1SL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,770
Cash£370
Current Liabilities£11,416

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Appointment of Mr Lewis Anthony Bishop as a director (2 pages)
14 January 2014Appointment of Mr Lewis Anthony Bishop as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
26 March 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 1
(3 pages)
14 May 2012Registered office address changed from Unit 4/B 10 Woolley Street Manchester M8 8WE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Unit 4/B 10 Woolley Street Manchester M8 8WE United Kingdom on 14 May 2012 (1 page)
7 January 2012Appointment of Mr Muhammad Asif Saleem as a director (2 pages)
7 January 2012Appointment of Mr Muhammad Asif Saleem as a director (2 pages)
4 January 2012Incorporation (20 pages)
4 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
4 January 2012Incorporation (20 pages)
4 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)