TOPFLIGHT ASSOCIATES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9AJ
Company number 04522307
Status Liquidation
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address UNIT 6 BROWNROYD BUSINESS PARK, 9 DUNCOMBE STREET, BRADFORD, WEST YORKSHIRE, BD8 9AJ
Home Country United Kingdom
Nature of Business 4543 - Floor and wall covering
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2009. The most likely internet sites of TOPFLIGHT ASSOCIATES LIMITED are www.topflightassociates.co.uk, and www.topflight-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Topflight Associates Limited is a Private Limited Company. The company registration number is 04522307. Topflight Associates Limited has been working since 30 August 2002. The present status of the company is Liquidation. The registered address of Topflight Associates Limited is Unit 6 Brownroyd Business Park 9 Duncombe Street Bradford West Yorkshire Bd8 9aj. . CHANCE, Melissa is a Secretary of the company. HESELTINE, Wayne Alan is a Director of the company. Secretary CAVANAGH, Dean Antony has been resigned. Secretary CRAWFORD, Clara has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HESELTINE, Derek has been resigned. Secretary TOMLINSON, Michael David has been resigned. Director CRAWFORD, Clara has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HESELTINE, Derek has been resigned. Director HESELTINE, Julie Susan has been resigned. Director SCOTT, Mark has been resigned. Director WILSON, Stephen has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
CHANCE, Melissa
Appointed Date: 01 April 2009

Director
HESELTINE, Wayne Alan
Appointed Date: 01 April 2008
56 years old

Resigned Directors

Secretary
CAVANAGH, Dean Antony
Resigned: 18 June 2007
Appointed Date: 28 May 2003

Secretary
CRAWFORD, Clara
Resigned: 16 April 2008
Appointed Date: 18 June 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 November 2002
Appointed Date: 30 August 2002

Secretary
HESELTINE, Derek
Resigned: 13 May 2003
Appointed Date: 28 March 2003

Secretary
TOMLINSON, Michael David
Resigned: 28 March 2003
Appointed Date: 06 November 2002

Director
CRAWFORD, Clara
Resigned: 19 March 2009
Appointed Date: 16 April 2008
55 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 November 2002
Appointed Date: 30 August 2002
72 years old

Director
HESELTINE, Derek
Resigned: 16 April 2008
Appointed Date: 13 May 2003
90 years old

Director
HESELTINE, Julie Susan
Resigned: 13 May 2003
Appointed Date: 28 March 2003
50 years old

Director
SCOTT, Mark
Resigned: 28 March 2003
Appointed Date: 06 November 2002
65 years old

Director
WILSON, Stephen
Resigned: 31 March 2009
Appointed Date: 16 April 2008
72 years old

TOPFLIGHT ASSOCIATES LIMITED Events

01 Mar 2011
Order of court to wind up
11 Jan 2011
First Gazette notice for compulsory strike-off
30 Jan 2010
Total exemption small company accounts made up to 31 March 2009
13 Nov 2009
Annual return made up to 30 August 2009 with full list of shareholders
22 Oct 2009
Capitals not rolled up
...
... and 38 more events
29 Nov 2002
New secretary appointed
29 Nov 2002
Registered office changed on 29/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
30 Aug 2002
Incorporation

TOPFLIGHT ASSOCIATES LIMITED Charges

15 October 2007
Debenture
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…