Company NameTopstock (Hinckley) Ltd
Company StatusDissolved
Company Number04942214
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date4 April 2013 (11 years, 1 month ago)
Previous NameTopstock (Hinkley) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMr Anthony Church
NationalityBritish
StatusClosed
Appointed23 May 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 04 April 2013)
RoleSecretary
Correspondence Address22 Bow Brickhill Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QE
Director NameMr Paul John Barrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Boscombe Court
Letchworth
Hertfordshire
SG6 1RW
Director NameMiss Sharon Jane Barrett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bow Brick Hill Road
Woburn Sands
Bedfordshire
MK17 8QE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2008)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 March 2007(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2008)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2008(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 February 2009)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
BL9 5BJ

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
6 July 2010Order of court to wind up (3 pages)
6 July 2010Order of court to wind up (3 pages)
2 July 2010Order of court to wind up (1 page)
2 July 2010Order of court to wind up (1 page)
30 June 2010Order of court to wind up (2 pages)
30 June 2010Order of court to wind up (2 pages)
22 June 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been suspended (1 page)
28 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Ad 27/02/09-27/02/09 gbp si 1@1=1 gbp ic 2/3 (2 pages)
12 March 2009Ad 27/02/09-27/02/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
12 March 2009Location of debenture register (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Location of register of members (1 page)
10 March 2009Registered office changed on 10/03/2009 from fernhills house foerster chambers todd street bury lancashire BL9 5BJ united kingdom (1 page)
10 March 2009Appointment Terminated Secretary foerster secretaries LIMITED (1 page)
10 March 2009Appointment terminated secretary foerster secretaries LIMITED (1 page)
10 March 2009Registered office changed on 10/03/2009 from fernhills house foerster chambers todd street bury lancashire BL9 5BJ united kingdom (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2007 (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2008 (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2007 (1 page)
3 March 2009Total exemption full accounts made up to 31 October 2008 (1 page)
30 July 2008Secretary appointed foerster secretaries LIMITED foerster secretaries LIMITED (1 page)
30 July 2008Secretary appointed foerster secretaries LIMITED foerster secretaries LIMITED (1 page)
30 July 2008Appointment Terminated Director sharon barrett (1 page)
30 July 2008Appointment terminated director sharon barrett (1 page)
15 July 2008Capitals not rolled up (2 pages)
15 July 2008Capitals not rolled up (2 pages)
10 July 2008Director appointed mr paul john barrett (1 page)
10 July 2008Director appointed mr paul john barrett (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Location of debenture register (1 page)
1 July 2008Registered office changed on 01/07/2008 from, fernhill house, foerster chambers todd street, bury, lancashire, BL9 5BJ, united kingdom (1 page)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from, fernhill house, foerster chambers todd street, bury, lancashire, BL9 5BJ, united kingdom (1 page)
1 July 2008Location of debenture register (1 page)
23 May 2008Director appointed miss sharon barrett (1 page)
23 May 2008Secretary appointed mr anthony church (1 page)
23 May 2008Director appointed miss sharon barrett (1 page)
23 May 2008Secretary appointed mr anthony church (1 page)
9 May 2008Registered office changed on 09/05/2008 from, the bristol office, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page)
9 May 2008Registered office changed on 09/05/2008 from, the bristol office, 2 southfield road, westbury on trym, bristol, BS9 3BH (1 page)
8 May 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
8 May 2008Appointment Terminated Director duport director LIMITED (1 page)
8 May 2008Appointment terminated secretary duport secretary LIMITED (1 page)
8 May 2008Appointment terminated director duport director LIMITED (1 page)
11 December 2007Return made up to 23/10/07; full list of members (2 pages)
11 December 2007Return made up to 23/10/07; full list of members (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Director resigned (1 page)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 November 2006Accounts made up to 31 October 2006 (2 pages)
9 November 2006Return made up to 23/10/06; full list of members (2 pages)
9 November 2006Return made up to 23/10/06; full list of members (2 pages)
15 November 2005Accounts made up to 31 October 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
26 October 2005Return made up to 23/10/05; full list of members (2 pages)
11 November 2004Accounts for a dormant company made up to 31 October 2004 (2 pages)
11 November 2004Accounts made up to 31 October 2004 (2 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
29 October 2004Return made up to 23/10/04; full list of members (6 pages)
17 January 2004Registered office changed on 17/01/04 from: pipalipen, aston lane, sharnford, LE10 3PA (1 page)
17 January 2004Registered office changed on 17/01/04 from: pipalipen, aston lane, sharnford, LE10 3PA (1 page)
29 October 2003Company name changed topstock (hinkley) LTD\certificate issued on 29/10/03 (2 pages)
29 October 2003Company name changed topstock (hinkley) LTD\certificate issued on 29/10/03 (2 pages)
23 October 2003Incorporation (13 pages)