TOPAZ BUSINESS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TOPAZ BUSINESS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02546633

Incorporation date

07/10/1990

Size

-

Contacts

Registered address

Registered address

Pannell House, 159 Harles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1990)
dot icon26/03/2013
Final Gazette dissolved following liquidation
dot icon26/12/2012
Return of final meeting in a members' voluntary winding up
dot icon19/11/2012
Liquidators' statement of receipts and payments to 2012-09-28
dot icon27/06/2012
Termination of appointment of Nigel James Ward as a director on 2012-06-20
dot icon19/06/2012
Insolvency court order
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon14/02/2012
Director's details changed for Mr Nigel James Ward on 2012-02-15
dot icon11/10/2011
Registered office address changed from Harrisson Place Whisby Road Lincoln LN6 3DG United Kingdom on 2011-10-12
dot icon09/10/2011
Declaration of solvency
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon09/10/2011
Resolutions
dot icon05/09/2011
Termination of appointment of Ian Charles Morris as a director on 2011-09-06
dot icon28/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon14/03/2011
Director's details changed for Mr Simon Andrew Sargeant on 2011-03-14
dot icon25/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon25/04/2010
Current accounting period shortened from 2010-10-31 to 2010-09-30
dot icon14/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/01/2010
Appointment of Mr Ian Charles Morris as a director
dot icon20/01/2010
Resolutions
dot icon20/01/2010
Appointment of Mr Simon Andrew Sargeant as a director
dot icon19/01/2010
Registered office address changed from Brunel Way Stoudwater Business Park Stonehouse Gloucestershire GL10 3SW United Kingdom on 2010-01-20
dot icon19/01/2010
Termination of appointment of Janet Tolputt as a director
dot icon19/01/2010
Termination of appointment of Rory Atkins as a director
dot icon19/01/2010
Termination of appointment of Jacqueline Atkins as a director
dot icon19/01/2010
Termination of appointment of Janet Tolputt as a secretary
dot icon19/01/2010
Appointment of Mr Nigel James Ward as a director
dot icon19/01/2010
Appointment of Mr Darren Peter Wilson as a secretary
dot icon18/01/2010
Accounts for a small company made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon04/11/2009
Registered office address changed from Brunel Way Stroudwater Business Park Stonehouse Gloucestershire GL10 3SW on 2009-11-05
dot icon04/11/2009
Director's details changed for Janet Barbara Tolputt on 2009-10-08
dot icon04/11/2009
Director's details changed for Rory Brian Atkins on 2009-10-08
dot icon04/11/2009
Director's details changed for Jacqueline Flori Atkins on 2009-10-08
dot icon02/11/2009
Resolutions
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2009
Accounts for a small company made up to 2008-10-31
dot icon04/11/2008
Return made up to 08/10/08; full list of members
dot icon03/11/2008
Director and Secretary's Change of Particulars / janet tolputt / 01/09/2008 / HouseName/Number was: , now: walnut lodge; Street was: 3 malvern view, now: annings lane; Area was: hartpury, now: burton bradstock; Post Town was: gloucester, now: bridport; Region was: gloucestershire, now: dorset; Post Code was: GL19 3DJ, now: DT6 4QN; Country was: , n
dot icon06/08/2008
Accounts for a small company made up to 2007-10-31
dot icon11/12/2007
Return made up to 08/10/07; change of members
dot icon11/12/2007
Director's particulars changed
dot icon11/12/2007
Registered office changed on 12/12/07
dot icon29/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Accounts for a small company made up to 2006-10-31
dot icon23/01/2007
New director appointed
dot icon14/11/2006
Return made up to 08/10/06; full list of members
dot icon20/04/2006
Accounts for a small company made up to 2005-10-31
dot icon30/11/2005
Return made up to 08/10/05; full list of members
dot icon02/06/2005
Accounts for a small company made up to 2004-10-31
dot icon25/10/2004
Return made up to 08/10/04; full list of members
dot icon25/10/2004
Director's particulars changed
dot icon23/08/2004
Accounts for a small company made up to 2003-10-31
dot icon17/11/2003
Return made up to 08/10/03; full list of members
dot icon25/08/2003
New director appointed
dot icon19/08/2003
Accounts for a small company made up to 2002-10-31
dot icon22/01/2003
New secretary appointed
dot icon22/01/2003
Secretary resigned
dot icon11/11/2002
Return made up to 08/10/02; full list of members
dot icon20/10/2002
Director resigned
dot icon29/07/2002
Accounts for a small company made up to 2001-10-31
dot icon15/10/2001
Return made up to 08/10/01; full list of members
dot icon15/10/2001
Location of register of members address changed
dot icon24/07/2001
Accounts for a small company made up to 2000-10-31
dot icon25/10/2000
Return made up to 08/10/00; full list of members
dot icon25/10/2000
Location of register of members address changed
dot icon06/03/2000
Accounts for a small company made up to 1999-10-31
dot icon06/01/2000
Ad 18/08/99--------- £ si 10000@1
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
£ nc 10000/20000 18/08/99
dot icon06/01/2000
Return made up to 08/10/99; full list of members
dot icon22/11/1999
Director resigned
dot icon05/04/1999
Accounts for a small company made up to 1998-10-31
dot icon08/11/1998
Return made up to 08/10/98; no change of members
dot icon08/11/1998
Director's particulars changed
dot icon10/09/1998
Particulars of mortgage/charge
dot icon17/05/1998
Accounts for a small company made up to 1997-10-31
dot icon19/01/1998
Return made up to 08/10/97; no change of members
dot icon18/02/1997
Accounts for a small company made up to 1996-10-31
dot icon19/01/1997
Ad 09/10/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon22/12/1996
£ nc 100000/10000 09/10/96
dot icon22/12/1996
Resolutions
dot icon01/12/1996
Return made up to 08/10/96; full list of members
dot icon01/12/1996
Secretary's particulars changed;director's particulars changed
dot icon11/07/1996
Accounts for a small company made up to 1995-10-31
dot icon08/11/1995
Return made up to 08/10/95; no change of members
dot icon08/11/1995
Secretary's particulars changed
dot icon13/09/1995
Full accounts made up to 1994-10-31
dot icon04/07/1995
Particulars of mortgage/charge
dot icon06/06/1995
Particulars of mortgage/charge
dot icon16/01/1995
New secretary appointed
dot icon07/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Registered office changed on 12/10/94 from: pella house 54-56 moor street gloucester GL1 4NJ
dot icon11/10/1994
Resolutions
dot icon11/10/1994
Secretary resigned;director resigned
dot icon11/10/1994
New secretary appointed
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Return made up to 08/10/94; full list of members
dot icon11/10/1994
Registered office changed on 12/10/94
dot icon10/10/1994
Nc inc already adjusted 20/09/94
dot icon10/10/1994
Resolutions
dot icon06/10/1994
Certificate of change of name
dot icon06/10/1994
Certificate of change of name
dot icon15/12/1993
Accounts made up to 1993-10-31
dot icon15/12/1993
Return made up to 08/10/93; no change of members
dot icon15/12/1993
Director's particulars changed
dot icon21/01/1993
Accounts made up to 1992-10-31
dot icon13/01/1993
Return made up to 08/10/92; no change of members
dot icon13/01/1993
Director's particulars changed
dot icon04/12/1991
Accounts made up to 1991-10-31
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Resolutions
dot icon23/10/1991
Return made up to 08/10/91; full list of members
dot icon11/06/1991
Director resigned
dot icon18/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1990
Registered office changed on 19/10/90 from: 31 corsham street london N1 6DR
dot icon07/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Richard Spencer
Director
01/01/1995 - 27/07/1999
2
Sargeant, Simon Andrew
Director
08/01/2010 - Present
34
Ward, Nigel James
Director
08/01/2010 - 20/06/2012
66
Morris, Ian Charles
Director
08/01/2010 - 06/09/2011
11
Tolputt, Janet Barbara
Director
01/08/2003 - 08/01/2010
-

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 TOPAZ BUSINESS SYSTEMS LIMITED

TOPAZ BUSINESS SYSTEMS LIMITED is an(a) Dissolved company incorporated on 07/10/1990 with the registered office located at Pannell House, 159 Harles Street, Leicester LE1 1LD. There are currently 2 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 TOPAZ BUSINESS SYSTEMS LIMITED?

toggle

TOPAZ BUSINESS SYSTEMS LIMITED is currently Dissolved. It was registered on 07/10/1990 and dissolved on 26/03/2013.

Where is TOPAZ BUSINESS SYSTEMS LIMITED located?

toggle

TOPAZ BUSINESS SYSTEMS LIMITED is registered at Pannell House, 159 Harles Street, Leicester LE1 1LD.

What does TOPAZ BUSINESS SYSTEMS LIMITED do?

toggle

TOPAZ BUSINESS SYSTEMS LIMITED operates in the Renting of other machinery and equipment not elsewhere classified (71.34 - SIC 2003) sector.

What is the latest filing for TOPAZ BUSINESS SYSTEMS LIMITED?

toggle

The latest filing was on 26/03/2013: Final Gazette dissolved following liquidation.