Company NameTopcroft Limited
Company StatusDissolved
Company Number04183810
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameNicholas Alistair Paul
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(1 week, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 02 August 2011)
RoleCivil Engineer
Correspondence Address63 Cherry Tree Road
Axminster
Devon
EX13 5GG
Secretary NameMelanie Paul
NationalityBritish
StatusClosed
Appointed10 December 2004(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressThe Old Barn
Footland Lane Daccombe
Newton Abbot
Devon
TQ12 4ST
Director NameJames Alexander Paul
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address29 Goldcrest Way
Bicester
Oxfordshire
OX26 6XD
Secretary NameNicholas Alistair Paul
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Fernleigh
Northwich
Cheshire
CW8 4AY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
10 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
20 September 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
20 September 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (3 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(14 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 21/03/09; full list of members (6 pages)
16 April 2009Return made up to 21/03/09; full list of members (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 21/03/08; no change of members (6 pages)
10 April 2008Return made up to 21/03/08; no change of members (6 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
28 November 2006Secretary's particulars changed (1 page)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
30 March 2006Return made up to 21/03/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 21/03/05; full list of members (7 pages)
14 April 2005Return made up to 21/03/05; full list of members (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Amended accounts made up to 31 March 2004 (6 pages)
24 February 2005Amended accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
24 March 2004Return made up to 21/03/04; full list of members (7 pages)
24 March 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
5 March 2003Registered office changed on 05/03/03 from: 7 dunnock close bicester oxfordshire OX26 6WZ (1 page)
5 March 2003Registered office changed on 05/03/03 from: 7 dunnock close bicester oxfordshire OX26 6WZ (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
29 March 2002Return made up to 21/03/02; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Registered office changed on 29/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 March 2001Registered office changed on 29/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 March 2001Incorporation (15 pages)