About

Registered Number: 04160336
Date of Incorporation: 14/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2014 (9 years and 7 months ago)
Registered Address: LINES HENRY LIMITED, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Design-a-loft Consultants Ltd was registered on 14 February 2001. There is one director listed as Knights, William Robert for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHTS, William Robert 24 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 June 2014
4.68 - Liquidator's statement of receipts and payments 09 June 2014
4.68 - Liquidator's statement of receipts and payments 14 June 2013
RESOLUTIONS - N/A 09 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2012
4.20 - N/A 09 May 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 02 August 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 24 January 2007
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 14 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
363s - Annual Return 09 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
RESOLUTIONS - N/A 23 February 2005
RESOLUTIONS - N/A 23 February 2005
123 - Notice of increase in nominal capital 23 February 2005
AA - Annual Accounts 16 February 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 22 April 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
NEWINC - New incorporation documents 14 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2011 Outstanding

N/A

Legal charge 28 March 2007 Outstanding

N/A

Legal charge 08 November 2006 Outstanding

N/A

Legal charge 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.