TOP QUALITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

TOP QUALITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04032722

Incorporation date

11/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

10 Victoria Road South, Southsea, Hampshire PO5 2DACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon04/12/2012
Liquidators' statement of receipts and payments to 2012-11-21
dot icon28/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2012
Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA England on 2012-02-15
dot icon14/02/2012
Statement of affairs with form 4.19
dot icon14/02/2012
Appointment of a voluntary liquidator
dot icon14/02/2012
Resolutions
dot icon02/09/2011
Compulsory strike-off action has been suspended
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon13/12/2010
Registered office address changed from 138 Hassell Street Newcastle Under Lyne Staffs ST5 1BB on 2010-12-14
dot icon11/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mrs Philomena Marjorie Woodhall on 2010-07-12
dot icon11/08/2010
Director's details changed for Victoria Mcleod on 2010-07-12
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/01/2010
Registered office address changed from 68 Pinfold Hill Shenstone Staffordshire WS14 0JP on 2010-01-21
dot icon24/09/2009
Secretary appointed victoria mcleod
dot icon24/09/2009
Appointment Terminated Secretary mark lovelock
dot icon23/09/2009
Return made up to 12/07/09; full list of members
dot icon25/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/02/2009
Appointment Terminated Director parliament lane management LIMITED
dot icon11/01/2009
Secretary appointed mark stephen lovelock
dot icon08/01/2009
Director appointed victoria mcleod
dot icon08/01/2009
Director appointed philomena marjorie woodhall
dot icon08/01/2009
Appointment Terminated Director worldwide destinations LIMITED
dot icon08/01/2009
Appointment Terminated Secretary anne ainsworth
dot icon08/01/2009
Registered office changed on 09/01/2009 from 49B post street, godmanchester huntingdon cambs PE29 2AQ
dot icon07/10/2008
Director appointed parliament lane management LIMITED
dot icon13/07/2008
Return made up to 20/04/08; full list of members
dot icon24/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/02/2008
Registered office changed on 14/02/08 from: 12-14 eaton court road colmworth business park eaton socon st neots cambridgeshire PE19 8ER
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
New secretary appointed
dot icon03/12/2007
Director resigned
dot icon03/12/2007
New director appointed
dot icon03/12/2007
Return made up to 12/07/07; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/08/2007
Amended accounts made up to 2005-07-31
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Registered office changed on 07/08/07 from: camkyl church street tempsford sandy bedfordshire SG19 2AN
dot icon28/05/2007
Registered office changed on 29/05/07 from: 138 hassell street newcastle under lyme staffordshire ST5 1BB
dot icon10/11/2006
Particulars of mortgage/charge
dot icon11/09/2006
Return made up to 12/07/06; full list of members
dot icon04/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/08/2005
Return made up to 12/07/05; full list of members
dot icon27/06/2005
Accounts made up to 2004-07-31
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 12/07/04; full list of members
dot icon29/06/2004
Accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 12/07/03; full list of members
dot icon13/05/2003
Accounts made up to 2002-07-31
dot icon23/10/2002
Return made up to 12/07/02; full list of members
dot icon11/04/2002
Accounts made up to 2001-07-31
dot icon06/08/2001
Return made up to 12/07/01; full list of members
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Registered office changed on 10/11/00 from: somerville house 20-22 harborne road birmingham west midlands B15 3AA
dot icon11/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynn, Michael John Howard
Director
24/07/2007 - 04/12/2007
4
Woodhall, Philomena Marjorie
Director
07/01/2009 - Present
1
Woodhall, Sean
Director
31/10/2000 - 24/07/2007
1
Mcleod, Victoria
Secretary
23/09/2009 - Present
-
Mcleod, Victoria
Director
07/01/2009 - Present
-

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 QUALITY SERVICES LIMITED

TOP QUALITY SERVICES LIMITED is an(a) Dissolved company incorporated on 11/07/2000 with the registered office located at 10 Victoria Road South, Southsea, Hampshire PO5 2DA. 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 QUALITY SERVICES LIMITED?

toggle

TOP QUALITY SERVICES LIMITED is currently Dissolved. It was registered on 11/07/2000 and dissolved on 27/02/2013.

Where is TOP QUALITY SERVICES LIMITED located?

toggle

TOP QUALITY SERVICES LIMITED is registered at 10 Victoria Road South, Southsea, Hampshire PO5 2DA.

What does TOP QUALITY SERVICES LIMITED do?

toggle

TOP QUALITY SERVICES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TOP QUALITY SERVICES LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.