Company NameTop Notch Timber Preservation Limited
DirectorsMark Michael Fischer and Stephen Paul Jenkins
Company StatusDissolved
Company Number03261515
CategoryPrivate Limited Company
Incorporation Date10 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Michael Fischer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleRemedial Operative Builder
Correspondence Address4 Spindle House
Manor Road
Sidcup
Kent
DA15 7HY
Director NameStephen Paul Jenkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleSales Director
Correspondence Address47 Robin Hood Lane
Walderslade
Kent
ME5 9NR
Secretary NameStephen Paul Jenkins
NationalityBritish
StatusCurrent
Appointed27 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 5 months
RoleSales Director
Correspondence Address47 Robin Hood Lane
Walderslade
Kent
ME5 9NR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 October 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 March 2007Dissolved (1 page)
20 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: 22 laud street croydon CR0 1SU (1 page)
25 February 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (6 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Registered office changed on 29/04/03 from: 14 rathbone house 24 tanfield road croydon surrey CR0 1AL (1 page)
6 March 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
2 March 2001Statement of affairs (4 pages)
2 March 2001Appointment of a voluntary liquidator (1 page)
26 February 2001Registered office changed on 26/02/01 from: thompson & company 10 sherwood house walderslade centre walderslade road chatham kent ME5 9UD (1 page)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2000Return made up to 10/10/00; full list of members (6 pages)
4 November 1999Return made up to 10/10/99; full list of members (6 pages)
19 August 1999Full accounts made up to 30 November 1998 (9 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 10/10/98; no change of members (4 pages)
12 October 1998Registered office changed on 12/10/98 from: 16 south end croydon surrey CR0 1DN (1 page)
7 May 1998Full accounts made up to 30 November 1997 (14 pages)
16 December 1997Return made up to 10/10/97; full list of members (6 pages)
21 January 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
21 January 1997New director appointed (2 pages)
14 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1997£ nc 100/1000 03/01/97 (1 page)
14 January 1997Ad 03/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Registered office changed on 07/01/97 from: 43 george street croydon CR9 1EY (1 page)
14 October 1996Registered office changed on 14/10/96 from: 17 city business centre lower road london SE16 1AA (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
10 October 1996Incorporation (11 pages)