Company NameTop-Storey Loft Conversions (NE) Limited
Company StatusDissolved
Company Number05639951
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 4 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Craig Anthony Birch
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Brunswick Street
Stockton-On-Tees
Cleveland
TS18 1DW
Director NameMr Michael Birch
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Brunswick Street
Stockton-On-Tees
Cleveland
TS18 1DW
Secretary NameHayley Ann Birch
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleSecretary
Correspondence Address39 Wellington Drive
Wynyard
Billingham
Cleveland
TS22 5QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Craig Anthony Birch
50.00%
Ordinary
50 at £1Michael Birch
50.00%
Ordinary

Financials

Year2014
Net Worth£30,737
Cash£30,768
Current Liabilities£850

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
21 January 2016Application to strike the company off the register (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
9 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
1 December 2014Annual return made up to 30 November 2014
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 30 November 2014
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
9 May 2013Termination of appointment of Hayley Birch as a secretary (1 page)
9 May 2013Termination of appointment of Hayley Birch as a secretary (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Annual return made up to 30 November 2012 (5 pages)
6 December 2012Annual return made up to 30 November 2012 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Director's details changed for Craig Anthony Birch on 30 November 2009 (2 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Birch on 30 November 2009 (2 pages)
22 January 2010Director's details changed for Michael Birch on 30 November 2009 (2 pages)
22 January 2010Director's details changed for Craig Anthony Birch on 30 November 2009 (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 December 2008Return made up to 30/11/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
10 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
10 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
4 September 2007Registered office changed on 04/09/07 from: 31 high street stokesley north yorkshire TS9 5AD (1 page)
4 September 2007Registered office changed on 04/09/07 from: 31 high street stokesley north yorkshire TS9 5AD (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Ad 30/11/06--------- £ si 99@1 (2 pages)
28 February 2007Ad 30/11/06--------- £ si 99@1 (2 pages)
27 February 2007Return made up to 30/11/06; full list of members (7 pages)
27 February 2007Return made up to 30/11/06; full list of members (7 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
30 November 2005Incorporation (16 pages)
30 November 2005Incorporation (16 pages)