About

Registered Number: 03071145
Date of Incorporation: 21/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 9 months ago)
Registered Address: 40 Frewland Avenue, Stockport, Cheshire, SK3 8TZ

 

Established in 1995, Top Class Computer Technologies Ltd has its registered office in Cheshire. We don't know the number of employees at this organisation. This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRUSZCZ, Julia Mary 25 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 31 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
288c - Notice of change of directors or secretaries or in their particulars 24 May 2000
287 - Change in situation or address of Registered Office 24 May 2000
RESOLUTIONS - N/A 09 November 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 11 December 1998
AUD - Auditor's letter of resignation 28 August 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 27 March 1997
RESOLUTIONS - N/A 13 October 1996
RESOLUTIONS - N/A 13 October 1996
RESOLUTIONS - N/A 13 October 1996
363s - Annual Return 13 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1995
288 - N/A 24 July 1995
288 - N/A 24 July 1995
287 - Change in situation or address of Registered Office 24 July 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.