About

Registered Number: 04858694
Date of Incorporation: 07/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 119 Leigh Road Boothstown, Worsley, Manchester, Greater Manchester, M28 1LG

 

The Top Chippy Ltd was founded on 07 August 2003 and has its registered office in Manchester in Greater Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Louise Audrey 11 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WOODALL, Sarah Kay 11 August 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 15 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
287 - Change in situation or address of Registered Office 20 August 2003
NEWINC - New incorporation documents 07 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.