1ST CALL TOP COPY LIMITED

Register to unlock more data on OkredoRegister

1ST CALL TOP COPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03756227

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Britric Close, Flitch Green, Little Dunmow, Dunmow, Essex CM6 3FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon30/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2013
First Gazette notice for voluntary strike-off
dot icon05/06/2013
Application to strike the company off the register
dot icon27/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon11/08/2011
Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 2011-08-12
dot icon12/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Toby Richard Davies on 2011-04-01
dot icon05/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Director's details changed for Mr Toby Richard Davies on 2010-04-20
dot icon09/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Return made up to 21/04/09; full list of members
dot icon25/06/2009
Return made up to 21/04/08; full list of members
dot icon25/06/2009
Director's Change of Particulars / toby davies / 10/03/2009 / Title was: , now: mr; HouseName/Number was: , now: surrounded; Street was: 8 the old court house, now: coveys lane; Area was: chapel hill, now: high wych; Post Town was: stansted, now: sawbridgeworth; Region was: essex, now: herts; Post Code was: CM24 8AE, now: CM210LE; Country was: , no
dot icon25/06/2009
Appointment Terminated Secretary carol davies
dot icon16/06/2009
Registered office changed on 17/06/2009 from 9 great chesterford court great chesterford saffron walden essex CB10 1PF
dot icon01/06/2009
First Gazette notice for compulsory strike-off
dot icon17/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/01/2008
Total exemption full accounts made up to 2006-03-31
dot icon09/05/2007
Return made up to 21/04/07; full list of members
dot icon20/06/2006
Return made up to 21/04/05; full list of members; amend
dot icon16/05/2006
Amended accounts made up to 2005-03-31
dot icon11/05/2006
Return made up to 21/04/06; full list of members
dot icon11/05/2006
Secretary's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon10/05/2006
Director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 21/04/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 21/04/04; full list of members
dot icon05/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 21/04/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/05/2002
Return made up to 21/04/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/05/2001
Return made up to 21/04/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/05/2000
Return made up to 21/04/00; full list of members
dot icon08/11/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon19/05/1999
Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New secretary appointed
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon29/04/1999
Registered office changed on 30/04/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
20/04/1999 - 20/04/1999
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
20/04/1999 - 20/04/1999
2651
Davies, Toby Richard
Director
20/04/1999 - Present
2
Davies, Carol Dawn
Secretary
20/04/1999 - 30/04/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CALL TOP COPY LIMITED

1ST CALL TOP COPY LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at 3 Britric Close, Flitch Green, Little Dunmow, Dunmow, Essex CM6 3FN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CALL TOP COPY LIMITED?

toggle

1ST CALL TOP COPY LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 30/09/2013.

Where is 1ST CALL TOP COPY LIMITED located?

toggle

1ST CALL TOP COPY LIMITED is registered at 3 Britric Close, Flitch Green, Little Dunmow, Dunmow, Essex CM6 3FN.

What does 1ST CALL TOP COPY LIMITED do?

toggle

1ST CALL TOP COPY LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for 1ST CALL TOP COPY LIMITED?

toggle

The latest filing was on 30/09/2013: Final Gazette dissolved via voluntary strike-off.