Company NameTop Notch Foods Limited
DirectorsMartin Howard Russell and Zoe Russell
Company StatusLiquidation
Company Number09992606
CategoryPrivate Limited Company
Incorporation Date8 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMartin Howard Russell
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ
Director NameZoe Russell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordangate House Jordangate
Macclesfield
Cheshire
SK10 1EQ

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

14 August 2023Registered office address changed from The Pheasant Inn Loop Road Keyston Huntingdon Cambridgeshire PE28 0RE England to C/O Cg&Co Greg's Building Booth Street Manchester M2 4DU on 14 August 2023 (1 page)
12 August 2023Statement of affairs (9 pages)
12 August 2023Appointment of a voluntary liquidator (3 pages)
12 August 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-01
(1 page)
14 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
16 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
24 May 2021Notification of Martin Howard Russell as a person with significant control on 6 April 2016 (2 pages)
5 May 2021Registered office address changed from The Cottage at Mellor & Towncliffe Golf Club Gibb Lane Mellor Stockport SK6 5NA England to The Pheasant Inn Loop Road Keyston Huntingdon Cambridgeshire PE28 0RE on 5 May 2021 (1 page)
16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
15 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 July 2019Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ United Kingdom to The Cottage at Mellor & Towncliffe Golf Club Gibb Lane Mellor Stockport SK6 5NA on 3 July 2019 (1 page)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
6 March 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
(36 pages)
8 February 2016Incorporation
Statement of capital on 2016-02-08
  • GBP 100
(36 pages)