About

Registered Number: 04145365
Date of Incorporation: 22/01/2001 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years ago)
Registered Address: Applegarth, 303 High Street, Boston Spa, West Yorkshire, LS23 6AL

 

Established in 2001, Top Top Fives Ltd are based in Boston Spa in West Yorkshire. Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELVIDGE, Thomas 23 July 2012 - 1
SKERRETT, Alan John 23 July 2012 - 1
WILKINSON, Andrea Jean 22 January 2001 30 October 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 20 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 23 December 2012
CERTNM - Change of name certificate 24 July 2012
AP01 - Appointment of director 24 July 2012
TM01 - Termination of appointment of director 23 July 2012
AP01 - Appointment of director 23 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 March 2004
225 - Change of Accounting Reference Date 05 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 11 May 2003
363s - Annual Return 11 April 2002
CERTNM - Change of name certificate 10 April 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.