TOPS (POOLE) LIMITED

Register to unlock more data on OkredoRegister

TOPS (POOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03866925

Incorporation date

26/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 Fratton Road, Portsmouth, Hampshire PO1 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon18/05/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon18/07/2014
Compulsory strike-off action has been suspended
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon25/11/2013
Compulsory strike-off action has been suspended
dot icon01/10/2013
Termination of appointment of Michael Evers as a director on 2013-09-25
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon27/05/2013
Termination of appointment of Laura Jane Evers as a director on 2012-01-10
dot icon27/05/2013
Termination of appointment of Sian Elizabeth Jenkins as a director on 2012-01-10
dot icon14/11/2012
Annual return made up to 2012-10-27
dot icon12/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Termination of appointment of Elson Geaves Business Services Limited as a secretary on 2012-05-17
dot icon17/06/2012
Appointment of Excite Limited as a secretary on 2012-05-17
dot icon17/06/2012
Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE United Kingdom on 2012-06-18
dot icon09/01/2012
Annual return made up to 2011-10-27
dot icon25/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2010
Termination of appointment of a secretary
dot icon02/03/2010
Appointment of a secretary
dot icon01/03/2010
Registered office address changed from 7 the Square Wimborne Dorset BH21 1JA on 2010-03-02
dot icon26/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/10/2009
Secretary's details changed for Davis Accountants Limited on 2009-10-20
dot icon26/10/2009
Director's details changed for Sian Elizabeth Jenkins on 2009-10-20
dot icon26/10/2009
Director's details changed for Michael Evers on 2009-10-20
dot icon26/10/2009
Director's details changed for Laura Jane Evers on 2009-10-20
dot icon07/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 27/10/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/11/2007
Return made up to 27/10/07; full list of members
dot icon24/10/2007
New director appointed
dot icon05/06/2007
Statement of rights variation attached to shares
dot icon05/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/01/2007
Return made up to 27/10/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/10/2005
Return made up to 27/10/05; full list of members
dot icon04/07/2005
Resolutions
dot icon03/07/2005
Ad 15/05/05--------- £ si 100@1=100 £ ic 125/225
dot icon30/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/11/2004
Return made up to 27/10/04; full list of members
dot icon19/11/2003
Return made up to 27/10/03; full list of members
dot icon16/04/2003
New director appointed
dot icon02/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon01/04/2003
Statement of rights attached to allotted shares
dot icon01/04/2003
Ad 21/03/03--------- £ si 25@1=25 £ ic 100/125
dot icon01/04/2003
Secretary resigned
dot icon01/04/2003
New secretary appointed
dot icon01/04/2003
Nc inc already adjusted 21/03/03
dot icon01/04/2003
Resolutions
dot icon04/11/2002
Return made up to 27/10/02; full list of members
dot icon28/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/11/2001
Return made up to 27/10/01; full list of members
dot icon19/06/2001
-
dot icon24/05/2001
Particulars of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon05/11/2000
Return made up to 27/10/00; full list of members
dot icon17/01/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon09/01/2000
Ad 02/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/1999
Secretary resigned
dot icon26/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evers, Michael
Director
26/10/1999 - 24/09/2013
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/10/1999 - 26/10/1999
99600
EXCITE LIMITED
Corporate Secretary
16/05/2012 - Present
6
ELSON GEAVES BUSINESS SERVICES LIMITED
Corporate Secretary
19/03/2003 - 16/05/2012
2
Jenkins, Sian Elizabeth
Secretary
26/10/1999 - 19/03/2003
-

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 TOPS (POOLE) LIMITED

TOPS (POOLE) LIMITED is an(a) Dissolved company incorporated on 26/10/1999 with the registered office located at 12 Fratton Road, Portsmouth, Hampshire PO1 5BX. 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 TOPS (POOLE) LIMITED?

toggle

TOPS (POOLE) LIMITED is currently Dissolved. It was registered on 26/10/1999 and dissolved on 18/05/2015.

Where is TOPS (POOLE) LIMITED located?

toggle

TOPS (POOLE) LIMITED is registered at 12 Fratton Road, Portsmouth, Hampshire PO1 5BX.

What does TOPS (POOLE) LIMITED do?

toggle

TOPS (POOLE) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TOPS (POOLE) LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via compulsory strike-off.