TOP COPY IMAGE CENTRES LIMITED

Register to unlock more data on OkredoRegister

TOP COPY IMAGE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03602400

Incorporation date

21/07/1998

Size

Full

Contacts

Registered address

Registered address

3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon04/07/2013
Final Gazette dissolved following liquidation
dot icon04/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-03-28
dot icon26/10/2011
Secretary's details changed for Mr Linden Kitson on 2011-10-27
dot icon26/10/2011
Director's details changed for Mr Linden Kitson on 2011-10-27
dot icon25/10/2011
Director's details changed for Mr Ian Rourke on 2011-10-26
dot icon17/10/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/04/2011
Statement of affairs with form 4.19
dot icon05/04/2011
Appointment of a voluntary liquidator
dot icon05/04/2011
Resolutions
dot icon15/02/2011
Registered office address changed from 1 Angel Court 33 Burley Road Leeds LS3 1JT on 2011-02-16
dot icon15/02/2011
Annual return made up to 2010-07-23 with full list of shareholders
dot icon27/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/10/2010
Appointment of Mr Ian Rourke as a director
dot icon27/10/2010
Appointment of Mr Linden Kitson as a secretary
dot icon27/10/2010
Appointment of Mr Linden Kitson as a director
dot icon11/10/2010
Termination of appointment of Marrons Consultancies Limited as a secretary
dot icon11/10/2010
Termination of appointment of John Doris as a director
dot icon11/10/2010
Termination of appointment of Peter Lynch as a director
dot icon29/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 22/07/09; full list of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Location of register of members
dot icon13/08/2008
Return made up to 22/07/08; full list of members
dot icon09/04/2008
Auditor's resignation
dot icon24/02/2008
Director appointed john doris
dot icon13/02/2008
New secretary appointed
dot icon13/02/2008
Secretary resigned;director resigned
dot icon13/02/2008
Director resigned
dot icon14/08/2007
Return made up to 22/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Director's particulars changed
dot icon07/03/2006
New secretary appointed
dot icon07/03/2006
Secretary resigned
dot icon29/09/2005
New director appointed
dot icon18/09/2005
Full accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 22/07/05; full list of members
dot icon24/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 22/07/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned;director resigned
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon22/01/2004
Ad 08/12/03--------- £ si 400000@1=400000 £ ic 30000/430000
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Resolutions
dot icon22/01/2004
£ nc 50000/650000 12/11/03
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/10/2003
Director's particulars changed
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Director resigned
dot icon29/08/2003
Director's particulars changed
dot icon05/08/2003
Return made up to 22/07/03; full list of members
dot icon04/02/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon12/11/2002
New director appointed
dot icon13/10/2002
New secretary appointed;new director appointed
dot icon06/10/2002
Secretary resigned;director resigned
dot icon17/08/2002
Return made up to 22/07/02; full list of members
dot icon17/08/2002
Registered office changed on 18/08/02
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon17/12/2001
New director appointed
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon20/08/2001
Return made up to 22/07/01; full list of members
dot icon20/08/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Return made up to 22/07/00; full list of members
dot icon23/05/2000
Director resigned
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon27/02/2000
New secretary appointed
dot icon27/02/2000
Director resigned
dot icon27/02/2000
Secretary resigned;director resigned
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 22/07/99; full list of members
dot icon25/01/1999
Nc inc already adjusted 16/12/98
dot icon25/01/1999
Ad 16/12/98--------- £ si 29999@1=29999 £ ic 1/30000
dot icon25/01/1999
Resolutions
dot icon25/01/1999
Resolutions
dot icon13/01/1999
Director resigned
dot icon04/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Declaration of assistance for shares acquisition
dot icon25/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon25/10/1998
Registered office changed on 26/10/98 from: 41 park square leeds west yorkshire LS1 2NS
dot icon25/10/1998
Director resigned
dot icon25/10/1998
Secretary resigned
dot icon25/10/1998
New secretary appointed;new director appointed
dot icon25/10/1998
New director appointed
dot icon22/10/1998
Accounting reference date shortened from 31/07/99 to 31/12/98
dot icon04/10/1998
Certificate of change of name
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rourke, Ian
Director
06/12/2009 - Present
10
Kitson, Linden
Director
06/12/2009 - Present
42
MARRONS CONSULTANCIES LIMITED
Corporate Secretary
26/11/2007 - 04/12/2009
11
Jordan, Alan James
Director
08/11/2001 - 01/06/2007
58
Crowson, Peter James
Director
30/09/1998 - 21/12/2000
3

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 TOP COPY IMAGE CENTRES LIMITED

TOP COPY IMAGE CENTRES LIMITED is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOP COPY IMAGE CENTRES LIMITED?

toggle

TOP COPY IMAGE CENTRES LIMITED is currently Dissolved. It was registered on 21/07/1998 and dissolved on 04/07/2013.

Where is TOP COPY IMAGE CENTRES LIMITED located?

toggle

TOP COPY IMAGE CENTRES LIMITED is registered at 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does TOP COPY IMAGE CENTRES LIMITED do?

toggle

TOP COPY IMAGE CENTRES LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for TOP COPY IMAGE CENTRES LIMITED?

toggle

The latest filing was on 04/07/2013: Final Gazette dissolved following liquidation.