Company NameRooftop Loft Conversions Ltd
Company StatusDissolved
Company Number07560062
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)
Previous NameRooftop Lofts & General Builders Limited

Business Activity

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

Director

Director NameMr Derek John Atkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 Planesway
Whitehills Estate
Gateshead
Tyne And Wear
NE10 8LG

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

10 at £1Derek John Atkinson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 March

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2016Company name changed rooftop lofts & general builders LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
20 January 2016Company name changed rooftop lofts & general builders LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
7 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
10 May 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 10
(3 pages)
10 May 2012Annual return made up to 10 March 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 10
(3 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)