About

Registered Number: 05639951
Date of Incorporation: 30/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Barrington House, 41-45 Yarm Lane, Stockton On Tees, Cleveland, TS18 3EA

 

Based in Stockton On Tees in Cleveland, Top-storey Loft Conversions (Ne) Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Top-storey Loft Conversions (Ne) Ltd. There is one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRCH, Hayley Ann 30 November 2005 01 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
AA - Annual Accounts 01 September 2015
AA - Annual Accounts 17 December 2014
AA01 - Change of accounting reference date 09 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 05 December 2013
TM02 - Termination of appointment of secretary 09 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 06 December 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 24 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 11 December 2007
395 - Particulars of a mortgage or charge 24 October 2007
225 - Change of Accounting Reference Date 10 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
395 - Particulars of a mortgage or charge 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 October 2007 Outstanding

N/A

Debenture 02 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.