Company NameTop Dec Services Limited
DirectorMichael Gallagher
Company StatusDissolved
Company Number02951682
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)
Previous NameSweetnest Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Gallagher
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleBuilding Maintenance
Correspondence Address14 Colebrook Drive
Wanstead
London
E11 2LY
Secretary NameAlan Taylor-Scott
NationalityBritish
StatusCurrent
Appointed14 January 1997(2 years, 5 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address11 Chiltern Street
London
W1M 1HB
Director NameMr Stephen Clifford Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 1995)
RoleGlazier
Correspondence Address211 High Road
Chadwell Heath
Romford
Essex
RM6 6NY
Secretary NameMichael Gallagher
NationalityBritish
StatusResigned
Appointed25 August 1994(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1997)
RoleBuilding Maintenance
Correspondence Address14 Colebrook Drive
Wanstead
London
E11 2LY
Director NameAlan Gardiner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(8 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleBuilder
Correspondence Address28 Fambridge Drive
Wickmeadow
Wickford
Essex
SS12 9HR
Secretary NameFiona Mary Saggers
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 January 1997)
RoleCompany Director
Correspondence Address6 Craven House
The Grange
East Finchley
London
N2 8EW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 2000Dissolved (1 page)
8 June 2000Completion of winding up (1 page)
26 May 1999Order of court to wind up (2 pages)
11 January 1999Return made up to 22/07/98; no change of members (5 pages)
21 May 1998Registered office changed on 21/05/98 from: hathaway house popes drive finchley london N3 10F (1 page)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
27 September 1996Return made up to 22/07/96; full list of members (7 pages)
23 September 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1995Director resigned (2 pages)
2 October 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 June 1995Ad 06/04/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 April 1995New director appointed (2 pages)