About

Registered Number: 04054642
Date of Incorporation: 17/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: 33 Church Road, Gatley, Cheadle, Cheshire, SK8 4NG

 

Based in Cheadle, Cheshire, Suburban Lofts Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 08 September 2014
AA - Annual Accounts 06 September 2014
SH19 - Statement of capital 29 April 2014
RESOLUTIONS - N/A 11 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2014
CAP-SS - N/A 11 April 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 16 November 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 19 September 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 17 September 2007
AUD - Auditor's letter of resignation 01 March 2007
AUD - Auditor's letter of resignation 20 February 2007
225 - Change of Accounting Reference Date 05 February 2007
287 - Change in situation or address of Registered Office 20 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 September 2006
287 - Change in situation or address of Registered Office 04 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 September 2005
AUD - Auditor's letter of resignation 15 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 19 August 2002
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
395 - Particulars of a mortgage or charge 12 September 2001
287 - Change in situation or address of Registered Office 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
225 - Change of Accounting Reference Date 05 March 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
NEWINC - New incorporation documents 17 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 May 2002 Fully Satisfied

N/A

Legal mortgage 10 May 2002 Fully Satisfied

N/A

Legal charge 04 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.