Company NameTops N Tiles Builders Ltd
Company StatusDissolved
Company Number06770010
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameTops N Tiles Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMs Valerie Hutchinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address9 Thomas Street
Eighton Banks
Gateshead
Tyne And Wear
NE9 7YA
Director NameMr Darren McDougall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address9 Thomas Street
Eighton Banks
Gateshead
Tyne And Wear
NE9 7YA

Location

Registered Address9 Thomas Street
Eighton Banks
NE9 7YA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

100 at £1Darren Mcdougall Tops N Tiles LTD & Valerie Hutchinson Tops N Tiles LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£61,063
Cash£2,158
Current Liabilities£33,201

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Receiver's abstract of receipts and payments to 17 September 2015 (2 pages)
13 October 2015Receiver's abstract of receipts and payments to 17 September 2015 (2 pages)
28 September 2015Notice of ceasing to act as receiver or manager (4 pages)
28 September 2015Notice of ceasing to act as receiver or manager (4 pages)
26 May 2015Appointment of receiver or manager (4 pages)
26 May 2015Appointment of receiver or manager (4 pages)
9 April 2015Voluntary strike-off action has been suspended (1 page)
9 April 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 July 2011Company name changed tops n tiles LTD\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
5 July 2011Company name changed tops n tiles LTD\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
1 July 2011Change of name notice (2 pages)
1 July 2011Change of name notice (2 pages)
25 January 2011Director's details changed for Valerie Hutchinson on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Darren Mcdougall on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Darren Mcdougall on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Valerie Hutchinson on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
10 December 2008Incorporation (13 pages)
10 December 2008Incorporation (13 pages)