About

Registered Number: 05553261
Date of Incorporation: 02/09/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 7 months ago)
Registered Address: The Outlook, Ling Road, Poole, Dorset, BH12 4PY

 

Established in 2005, Tops & Strops Ltd are based in Poole, Dorset, it has a status of "Dissolved". This business has 5 directors listed as Evers, Michael James, West, Michael William, Edwards, Roy David, Jenkins, Sian Elizabeth, West, Michael William. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERS, Michael James 02 September 2005 - 1
EDWARDS, Roy David 22 December 2011 30 April 2012 1
JENKINS, Sian Elizabeth 02 September 2005 22 December 2011 1
WEST, Michael William 22 December 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WEST, Michael William 10 January 2012 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 July 2014
RESOLUTIONS - N/A 09 July 2013
4.20 - N/A 09 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 13 July 2012
AP04 - Appointment of corporate secretary 18 June 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
CH01 - Change of particulars for director 02 February 2012
AD01 - Change of registered office address 10 January 2012
AP03 - Appointment of secretary 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
TM02 - Termination of appointment of secretary 10 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 06 May 2010
TM02 - Termination of appointment of secretary 03 March 2010
AP04 - Appointment of corporate secretary 03 March 2010
AD01 - Change of registered office address 02 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 19 June 2007
225 - Change of Accounting Reference Date 20 October 2006
363a - Annual Return 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2005
225 - Change of Accounting Reference Date 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
NEWINC - New incorporation documents 02 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.