Company NameTopspeed Motorist Supermarket Limited
Company StatusDissolved
Company Number00921292
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 6 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Edward Williams
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(23 years, 7 months after company formation)
Appointment Duration22 years (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Woodlands Avenue
West Byfleet
Surrey
KT14 6AP
Secretary NameMarion Florence Brown
NationalityBritish
StatusClosed
Appointed18 June 1991(23 years, 7 months after company formation)
Appointment Duration22 years (closed 02 July 2013)
RoleCompany Director
Correspondence Address16 Malthouse Road
Selsey
Chichester
West Sussex
PO20 0QU
Director NameMarion Florence Brown
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1995)
RoleMarried Woman
Correspondence Address1 Thornlea Croft
Olney
Buckinghamshire
MK46 5HZ

Location

Registered AddressBrant House
83 Church Road
Addlestone
Surrey
KT15 1SF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1David Edward Williams
99.00%
Ordinary
1 at £1Marion Florence Brown
1.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
20 June 2012Annual return made up to 18 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
(4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for David Edward Williams on 1 January 2010 (2 pages)
24 July 2010Director's details changed for David Edward Williams on 1 January 2010 (2 pages)
24 July 2010Director's details changed for David Edward Williams on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Location of debenture register (1 page)
2 July 2009Registered office changed on 02/07/2009 from 17-19 the broadway new haw surrey KT15 3EU (1 page)
2 July 2009Registered office changed on 02/07/2009 from 17-19 the broadway new haw surrey KT15 3EU (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
15 July 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
15 July 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
7 July 2008Return made up to 18/06/08; full list of members (3 pages)
7 July 2008Return made up to 18/06/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
25 June 2007Return made up to 18/06/07; full list of members (2 pages)
25 June 2007Return made up to 18/06/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 September 2006Return made up to 18/06/06; full list of members (2 pages)
7 September 2006Return made up to 18/06/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 August 2005Return made up to 18/06/05; full list of members (6 pages)
18 August 2005Return made up to 18/06/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 July 2004Return made up to 18/06/04; full list of members (6 pages)
29 July 2004Return made up to 18/06/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 June 2003Return made up to 18/06/03; full list of members (6 pages)
30 June 2003Return made up to 18/06/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
3 January 2003Total exemption full accounts made up to 28 February 2002 (9 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
29 November 2001Partial exemption accounts made up to 28 February 2001 (12 pages)
29 November 2001Partial exemption accounts made up to 28 February 2001 (12 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
24 July 2001Return made up to 18/06/01; full list of members (6 pages)
31 July 2000Full accounts made up to 28 February 2000 (8 pages)
31 July 2000Full accounts made up to 28 February 2000 (8 pages)
30 June 2000Return made up to 18/06/00; full list of members (6 pages)
30 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1999Return made up to 18/06/99; no change of members (4 pages)
12 August 1999Return made up to 18/06/99; no change of members (4 pages)
8 July 1999Full accounts made up to 28 February 1999 (11 pages)
8 July 1999Full accounts made up to 28 February 1999 (11 pages)
7 July 1998Return made up to 18/06/98; full list of members (6 pages)
7 July 1998Return made up to 18/06/98; full list of members (6 pages)
7 July 1998Full accounts made up to 28 February 1998 (11 pages)
7 July 1998Full accounts made up to 28 February 1998 (11 pages)
19 August 1997Full accounts made up to 28 February 1997 (14 pages)
19 August 1997Full accounts made up to 28 February 1997 (14 pages)
18 July 1997Return made up to 18/06/97; no change of members (4 pages)
18 July 1997Return made up to 18/06/97; no change of members (4 pages)
21 November 1996Full accounts made up to 28 February 1996 (14 pages)
21 November 1996Full accounts made up to 28 February 1996 (14 pages)
15 July 1996Registered office changed on 15/07/96 from: 17-19 the broadway newham surrey KT15 3EU (1 page)
15 July 1996Registered office changed on 15/07/96 from: 17-19 the broadway newham surrey KT15 3EU (1 page)
3 July 1996Return made up to 18/06/96; no change of members (4 pages)
3 July 1996Return made up to 18/06/96; no change of members
  • 363(287) ‐ Registered office changed on 03/07/96
(4 pages)
4 January 1996Company name changed top speed chertsey LIMITED\certificate issued on 05/01/96 (2 pages)
4 January 1996Company name changed top speed chertsey LIMITED\certificate issued on 05/01/96 (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
12 July 1995Full accounts made up to 28 February 1995 (11 pages)
12 July 1995Full accounts made up to 28 February 1995 (11 pages)