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.
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 | : |
|
Registered Address | : | 100 St. James Road, Northampton, Northamptonshire, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglia House North Station Road, Colchester, CO1 1SB | Secretary | 20 November 1998 | Active |
1 Paxman Avenue, Colchester, CO2 9DF | Secretary | 14 September 2005 | Active |
17 Farthings Went, Capel St Mary, Ipswich, IP9 2UJ | Secretary | 08 October 2004 | Active |
81, Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL | Secretary | 16 December 2009 | Active |
41 Wilsons Lane, Marks Tey, Colchester, CO6 1HP | Secretary | 02 December 1998 | Active |
Anglia House North Station Road, Colchester, CO1 1SB | Director | 20 November 1998 | Active |
Anglia House North Station Road, Colchester, CO1 1SB | Director | 20 November 1998 | Active |
Chapel House, Whights Corner, Washbrook, Ipswich, IP8 3LB | Director | 02 December 1998 | Active |
Flat, 43 High Street, Porthmadog, Wales, LL49 9LR | Director | 19 March 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-08-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-29 | Insolvency | Liquidation miscellaneous. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.