About

Registered Number: 05633509
Date of Incorporation: 23/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: TOPFLOOR(KIDDERMINSTER)LTD, Harp Bank Clee Hill Road, Burford, Tenbury Wells, Worcestershire, WR15 8HJ

 

Based in Tenbury Wells, Top Floor (Kidderminster) Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Glover, Hazel Maureen, Glover, Peter Campbell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOVER, Hazel Maureen 23 November 2005 - 1
GLOVER, Peter Campbell 23 November 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 12 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH01 - Change of particulars for director 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 15 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 November 2009
225 - Change of Accounting Reference Date 25 September 2009
363a - Annual Return 16 June 2009
363a - Annual Return 26 March 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
AA - Annual Accounts 01 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
363s - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.