Company NameGreen Topper Motor Company Limited
Company StatusDissolved
Company Number03323078
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameLionel Victor Lindgren
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration18 years, 1 month (closed 28 February 2017)
RoleMotor Dealer
Correspondence Address54 Kingsway Court
Queens Gardens
Hove
East Sussex
BN3 2LP
Director NameValerie Christina Lindgren
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 28 February 2017)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address54 Kingsway Court Queens Gardens
Hove
East Sussex
BN3 2LP
Director NameValerie Christina Lindgren
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address54 Kingsway Court
Queens Gardens
Hove
East Sussex
BN3 2LP
Secretary NameSylvia Ethel Lindgren
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Marine Avenue
Hove
East Sussex
BN3 4LG
Secretary NameMark Anthony Lindgren
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 August 2008)
RoleCompany Director
Correspondence AddressRegal House Shripney Road
Bognor Regis
West Sussex
PO22 9NP
Secretary NameValerie Christina Lindgren
NationalityBritish
StatusResigned
Appointed26 August 2008(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Kingsway Court
Queens Gardens
Hove
East Sussex
BN3 2LP

Contact

Websitewww.greentoppercars.co.uk/
Telephone01243 861600
Telephone regionChichester

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Mrs Valerie Christina Lindgren
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,474
Current Liabilities£37,756

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
11 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 August 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages)
2 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 July 2014Registered office address changed from Viceroy Motors Shripney Road Bognor Regis West Sussex PO22 9NG to C/O the Mccay Partnership Unit 24 Capital Business Centre South Croydon Surrey CR2 0BS on 25 July 2014 (1 page)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(4 pages)
28 November 2013Appointment of Valerie Christina Lindgren as a director (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
6 November 2012Termination of appointment of Valerie Lindgren as a secretary (1 page)
6 November 2012Termination of appointment of Valerie Lindgren as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Director's change of particulars / valerie lindgren / 24/02/2009 (1 page)
24 February 2009Director's change of particulars / lionel lindgren / 23/02/2009 (1 page)
24 February 2009Secretary's change of particulars / valerie lindgren / 24/02/2009 (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Appointment terminated secretary mark lindgren (1 page)
4 September 2008Secretary appointed valerie christina lindgren (2 pages)
6 May 2008Return made up to 24/02/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 24/02/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 24/02/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 24/02/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 24/02/04; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 March 2003Return made up to 24/02/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 24/02/02; full list of members (6 pages)
14 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
13 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 March 1999Return made up to 24/02/99; full list of members (6 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
21 September 1998Full accounts made up to 31 March 1998 (10 pages)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998Ad 31/03/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
18 March 1998Return made up to 24/02/98; full list of members (6 pages)
2 September 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 February 1997Incorporation (15 pages)