Warning: file_put_contents(c/bde163ab884fb6889f13fe64a4624540.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Top Deal Services Ltd, NN5 5LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOP DEAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Top Deal Services Ltd. The company was founded 25 years ago and was given the registration number 03671200. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, Northamptonshire. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:TOP DEAL SERVICES LTD
Company Number:03671200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 November 1998
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

Registered Address:100 St. James Road, Northampton, Northamptonshire, NN5 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House North Station Road, Colchester, CO1 1SB

Secretary20 November 1998Active
1 Paxman Avenue, Colchester, CO2 9DF

Secretary14 September 2005Active
17 Farthings Went, Capel St Mary, Ipswich, IP9 2UJ

Secretary08 October 2004Active
81, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL

Secretary16 December 2009Active
41 Wilsons Lane, Marks Tey, Colchester, CO6 1HP

Secretary02 December 1998Active
Anglia House North Station Road, Colchester, CO1 1SB

Director20 November 1998Active
Anglia House North Station Road, Colchester, CO1 1SB

Director20 November 1998Active
Chapel House, Whights Corner, Washbrook, Ipswich, IP8 3LB

Director02 December 1998Active
Flat, 43 High Street, Porthmadog, Wales, LL49 9LR

Director19 March 2018Active

People with Significant Control

Mr Lee Antony Robert Gifkins
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, Whights Corner, Ipswich, United Kingdom, IP8 3LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-09Gazette

Gazette dissolved liquidation.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-08-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-29Insolvency

Liquidation miscellaneous.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-08-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-24Insolvency

Liquidation voluntary statement of affairs.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.