Company NameToprak Ceramics Limited
Company StatusDissolved
Company Number02959542
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Secretary NameAhmet Yuksek
NationalityBritish
StatusCurrent
Appointed29 February 1996(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month
RoleEconomist
Correspondence Address7 Priory Close
Chester
CH1 4BX
Wales
Secretary NameYalcin Erdem
NationalityBritish
StatusCurrent
Appointed25 September 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressBrentwood Guest House
77 Rose Valley
Brentwood
CM14 4HJ
Director NameEdward Burston
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRainbarrow Cottage Worcester Road
Wyre Piddle
Pershore
Worcs
WR10 2HR
Director NameStephen Samuel Walters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCeramic Engineer
Correspondence Address57 Kingfisher Crescent
Fulford
Stoke On Trent
Staffordshire
ST11 9QE
Secretary NameEdward Burston
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRainbarrow Cottage Worcester Road
Wyre Piddle
Pershore
Worcs
WR10 2HR
Director NameMehmet Erdener Kovulmaz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 January 1995)
RoleEconomist
Correspondence AddressFlat 2 Grange House
Grange Road Woodthorpe
Nottingham
NG5 4FW
Director NameEgemen Selguk
Date of BirthApril 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed18 October 1994(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressFlat 3 Warwick Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Secretary NameMehmet Erdener Kovulmaz
NationalityBritish
StatusResigned
Appointed18 October 1994(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 January 1995)
RoleEconomist
Correspondence AddressFlat 2 Grange House
Grange Road Woodthorpe
Nottingham
NG5 4FW
Director NameMehmet Baler
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityTurkish
StatusResigned
Appointed31 January 1995(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 1999)
RoleBusiness Management
Correspondence AddressKandilly Caddesi
25 - 2 Kandilly
Istanbul
81620
Turkey
Secretary NameMehmet Baler
NationalityTurkish
StatusResigned
Appointed31 January 1995(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 May 1995)
RoleBusiness Management
Correspondence AddressKandilly Caddesi
25 - 2 Kandilly
Istanbul
81620
Turkey
Director NameBulent Kalemdaroglu
Date of BirthMay 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed15 March 1995(7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2001)
RoleFinancial Controller
Correspondence Address6 Bucklers Court
Warley
Brentwood
Essex
CM14 5UG
Secretary NameMr Philip Arthur John Ball
NationalityEnglish
StatusResigned
Appointed22 May 1995(9 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Elham Drive
Eversley
Essex
SS13 2NR
Director NameTolun Vural
Date of BirthJuly 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed24 May 1995(9 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressToprak Center No 10 Ihlamur
Yildiz Caddesi
Istanbul
80690 Besiktas
Foreign
Director NameAhmet Yuksek
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(10 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 25 September 2001)
RoleEconomist
Correspondence Address7 Priory Close
Chester
CH1 4BX
Wales
Director NameNazmiye Vural
Date of BirthApril 1954 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed20 September 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2002)
RoleCeramic Technologist
Correspondence AddressToprak Center No 10 Ihlamur
Yildiz Caddesi
Istanbul
80690 Besiktas
Foreign
Director NameMurat Senock
Date of BirthMay 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed25 September 2001(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2002)
RoleExport Co Ordinator
Correspondence Address63 Woodman Road
Warley
Brentwood
Essex
CM14 5AU

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£824,021
Cash£45,215
Current Liabilities£156,507

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
25 June 2002Statement of affairs (8 pages)
25 June 2002Appointment of a voluntary liquidator (1 page)
25 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2002Registered office changed on 10/06/02 from: toprak house river way harlow essex CM20 2DR (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
26 October 2001Ad 23/10/01--------- £ si 510@100=51000 £ ic 2713000/2764000 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New secretary appointed (2 pages)
20 September 2001Director's particulars changed (1 page)
19 September 2001Registered office changed on 19/09/01 from: babbage road engineer park sandycroft deeside clwyd CH5 2QB (1 page)
23 August 2001Return made up to 17/08/01; full list of members (7 pages)
19 March 2001Full accounts made up to 31 December 2000 (11 pages)
14 December 2000Ad 05/12/00--------- £ si 9630@100=963000 £ ic 1750000/2713000 (2 pages)
30 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 31 December 1999 (11 pages)
22 December 1999Ad 10/12/99--------- £ si 2500@100=250000 £ ic 1500000/1750000 (2 pages)
20 August 1999Director resigned (1 page)
19 August 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1998Ad 23/09/98--------- £ si 7000@100=700000 £ ic 800000/1500000 (2 pages)
20 August 1998Director's particulars changed (1 page)
19 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 August 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1997Full accounts made up to 31 December 1996 (10 pages)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
20 August 1996Return made up to 17/08/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 1996Full accounts made up to 31 December 1995 (11 pages)
18 April 1996Registered office changed on 18/04/96 from: 35 admin road knowsley industrial park north knowsley merseyside L33 7TX (1 page)
21 March 1996New secretary appointed (1 page)
21 March 1996Secretary resigned (2 pages)
21 March 1996Ad 06/03/96--------- £ si 50000@100=5000000 £ ic 290100/5290100 (2 pages)
22 September 1995Registered office changed on 22/09/95 from: unit B2 industrial estate hubert road brentwood essex CM4 4JY (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995Director's particulars changed (2 pages)
11 September 1995Ad 06/09/95--------- £ si 2900@100=290000 £ ic 100/290100 (2 pages)
1 September 1995Director's particulars changed (2 pages)
1 September 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Accounting reference date notified as 31/12 (1 page)
13 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
31 October 1994Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1994Incorporation (13 pages)