This company is commonly known as Top Brass Contract Furniture Limited. The company was founded 18 years ago and was given the registration number 05575457. The firm's registered office is in STOCKTON ON TEES. You can find them at Frp Advisory Llp, 1st Floor 34 Falcon Court, Stockton On Tees, . This company's SIC code is 95240 - Repair of furniture and home furnishings.
Name | : | TOP BRASS CONTRACT FURNITURE LIMITED |
---|---|---|
Company Number | : | 05575457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp, 1st Floor 34 Falcon Court, Stockton On Tees, TS18 3TX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 15 July 2015 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Director | 19 May 2011 | Active |
Priestfield Farm, Henfield Road, Albourne, BN6 9DE | Secretary | 27 September 2005 | Active |
82, St John Street, London, United Kingdom, EC1M 4JN | Corporate Secretary | 11 September 2006 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 27 September 2005 | Active |
41 Chestnut Way, Market Deeping, PE6 8LP | Director | 01 August 2006 | Active |
Lyndhurst 15 The Cliff, Seaton Carew, Hartlepool, TS25 1AP | Director | 27 September 2005 | Active |
Priestfield Farm, Henfield Road, Albourne, BN6 9DE | Director | 27 September 2005 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 27 September 2005 | Active |
Dianne Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Mr John Francis Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Geoffrey James Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82, St John Street, London, United Kingdom, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-17 | Insolvency | Liquidation disclaimer notice. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-27 | Resolution | Resolution. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-30 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-15 | Officers | Change person director company with change date. | Download |
2016-08-19 | Officers | Change person director company with change date. | Download |
2016-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.