Company NameToprail Systems Limited
Company StatusDissolved
Company Number01300807
CategoryPrivate Limited Company
Incorporation Date1 March 1977(47 years, 1 month ago)
Dissolution Date13 April 2010 (13 years, 11 months ago)
Previous NameSimple Systems (Architectural) Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Michael Stuart Horne
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Rydens Road
Walton-On-Thames
Surrey
KT12 3AL
Secretary NameMr Christopher John Brownlees
NationalityBritish
StatusClosed
Appointed30 June 1995(18 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 13 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Luttrell Avenue
Putney
London
SW15 6PF
Director NameMrs Karen Patricia Lesley Anderson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(26 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 13 April 2010)
RoleAccountant
Correspondence Address2 Cedar Close
Laleham
Middlesex
TW18 2TF
Director NameMr Charles Henry Pentland Denroche
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1996)
RoleIndustrial Designer
Correspondence Address90 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AY
Director NameMrs Doris Carmen Denroche
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1995)
RoleSecretary
Correspondence Address90 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AY
Secretary NameMrs Doris Carmen Denroche
NationalityBritish
StatusResigned
Appointed09 February 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address90 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AY
Director NameMichael George Segger
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(18 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 19 January 2009)
RoleChartered Accountant
Correspondence AddressWillow Tree Cottage
The Street
Walberton
West Sussex
BN18 0PH
Director NameHerr Werner Scheck
Date of BirthNovember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed08 November 1995(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 November 2000)
RoleExport Manager
Correspondence AddressAm Alpenblick 3
D-8990 Lindau 6
Germany
Director NameMr Stuart David Tong
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(19 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,000
Cash£2
Current Liabilities£719,904

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
8 January 2010Liquidators statement of receipts and payments to 24 December 2009 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 24 December 2009 (5 pages)
8 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
9 February 2009Registered office changed on 09/02/2009 from 17 shepperton business park govett avenue shepperton middlesex TW17 8BA (1 page)
9 February 2009Registered office changed on 09/02/2009 from 17 shepperton business park govett avenue shepperton middlesex TW17 8BA (1 page)
7 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-30
(1 page)
7 February 2009Declaration of solvency (3 pages)
7 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Declaration of solvency (3 pages)
7 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 January 2009Appointment terminated director stuart tong (1 page)
23 January 2009Appointment terminated director michael segger (1 page)
23 January 2009Appointment Terminated Director michael segger (1 page)
23 January 2009Appointment Terminated Director stuart tong (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2008Director's change of particulars / michael horne / 02/11/2007 (1 page)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Director's Change of Particulars / michael horne / 02/11/2007 / HouseName/Number was: , now: 65; Street was: charta cottage magna carta lane, now: rydens road; Area was: wraysbury, now: ; Post Town was: staines, now: walton on thames; Region was: middlesex, now: surrey; Post Code was: TW19 5AF, now: KT12 3AL (1 page)
5 March 2008Director's Change of Particulars / karen anderson / 15/08/2007 / HouseName/Number was: , now: 2; Street was: 20 worple road, now: cedar close; Post Town was: staines, now: laleham; Post Code was: TW18 1EA, now: TW18 2TF (1 page)
5 March 2008Return made up to 09/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / karen anderson / 15/08/2007 (1 page)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 March 2007Return made up to 09/02/07; full list of members (3 pages)
8 March 2007Return made up to 09/02/07; full list of members (3 pages)
3 March 2006Return made up to 09/02/06; full list of members (3 pages)
3 March 2006Return made up to 09/02/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2005Return made up to 09/02/05; full list of members (8 pages)
14 February 2004Return made up to 09/02/04; full list of members (8 pages)
14 February 2004Return made up to 09/02/04; full list of members (8 pages)
6 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
6 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
5 March 2003Return made up to 09/02/03; full list of members (7 pages)
5 March 2003Return made up to 09/02/03; full list of members (7 pages)
27 February 2003Re section 394 (1 page)
27 February 2003Re section 394 (1 page)
20 February 2003Registered office changed on 20/02/03 from: lawford house leacroft kingston road staines middlesex TW18 4NN (1 page)
20 February 2003Registered office changed on 20/02/03 from: lawford house leacroft kingston road staines middlesex TW18 4NN (1 page)
10 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
10 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
14 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 09/02/02; full list of members (7 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
15 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 15/02/01
(7 pages)
15 February 2001Return made up to 09/02/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (8 pages)
16 February 2000Return made up to 09/02/00; full list of members (7 pages)
16 February 2000Return made up to 09/02/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
20 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
23 February 1999Return made up to 09/02/99; full list of members (8 pages)
23 February 1999Return made up to 09/02/99; full list of members (8 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (12 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (12 pages)
25 February 1998Return made up to 09/02/98; no change of members (5 pages)
25 February 1998Return made up to 09/02/98; no change of members (5 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
21 April 1997Registered office changed on 21/04/97 from: 15 the green richmond surrey TW9 1PX (1 page)
21 April 1997Registered office changed on 21/04/97 from: 15 the green richmond surrey TW9 1PX (1 page)
15 April 1997Auditor's resignation (2 pages)
15 April 1997Auditor's resignation (2 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
18 February 1997Company name changed simple systems (architectural) l imited\certificate issued on 19/02/97 (2 pages)
18 February 1997Company name changed simple systems (architectural) l imited\certificate issued on 19/02/97 (2 pages)
19 May 1996Director resigned (1 page)
18 February 1996Return made up to 09/02/96; full list of members (6 pages)
18 February 1996Return made up to 09/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 November 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
13 July 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
10 July 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
10 July 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
10 July 1995Auditor's resignation (1 page)
10 July 1995Auditor's resignation (2 pages)
6 July 1995Registered office changed on 06/07/95 from: c/o carpenter & co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page)
6 July 1995Registered office changed on 06/07/95 from: c/o carpenter & co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page)
6 July 1995New director appointed (2 pages)