TOP FLIGHT LOFT CONVERSIONS LIMITED

Register to unlock more data on OkredoRegister

TOP FLIGHT LOFT CONVERSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039310

Incorporation date

20/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1986)
dot icon04/07/2012
Final Gazette dissolved following liquidation
dot icon04/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon30/10/2011
Liquidators' statement of receipts and payments
dot icon30/10/2011
Liquidators' statement of receipts and payments
dot icon23/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon18/10/2011
Appointment of a voluntary liquidator
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon18/01/2011
Registered office address changed from Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL on 2011-01-19
dot icon30/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/10/2009
Administrator's progress report to 2009-10-02
dot icon30/06/2009
Result of meeting of creditors
dot icon28/05/2009
Statement of administrator's proposal
dot icon05/05/2009
Appointment of an administrator
dot icon15/04/2009
Registered office changed on 16/04/2009 from haven green corner, 2, haven lane, ealing, london. W5 2HN.
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/11/2008
Appointment Terminated Director peter lloyd
dot icon25/11/2008
Director appointed edward timothy alban lloyd
dot icon25/11/2008
Director appointed richard powe
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon25/11/2007
Return made up to 31/12/06; change of members
dot icon25/11/2007
Secretary's particulars changed;director's particulars changed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2006
Return made up to 07/12/05; full list of members
dot icon09/05/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 31/12/04; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Location of register of members address changed
dot icon11/01/2004
Location of debenture register address changed
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New secretary appointed
dot icon17/09/2002
Director resigned
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon15/03/2001
Return made up to 31/12/00; full list of members
dot icon15/03/2001
Secretary's particulars changed;director's particulars changed
dot icon12/03/2001
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Return made up to 31/12/99; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon09/07/2000
Accounts for a small company made up to 1999-03-31
dot icon04/02/1999
New director appointed
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon04/01/1999
Full accounts made up to 1998-03-31
dot icon03/08/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 31/12/97; no change of members
dot icon20/05/1997
Full accounts made up to 1996-03-31
dot icon20/03/1997
Return made up to 31/12/96; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Director resigned
dot icon22/03/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary's particulars changed
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon11/10/1994
Declaration of satisfaction of mortgage/charge
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Return made up to 31/12/93; no change of members
dot icon04/01/1994
Director's particulars changed
dot icon25/05/1993
Particulars of mortgage/charge
dot icon02/03/1993
Return made up to 31/12/92; full list of members
dot icon02/03/1993
Director's particulars changed
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon10/11/1992
Director's particulars changed
dot icon19/03/1992
Return made up to 31/12/91; no change of members
dot icon11/12/1991
Full accounts made up to 1991-03-31
dot icon24/05/1991
Particulars of mortgage/charge
dot icon02/03/1991
Full accounts made up to 1990-03-31
dot icon02/03/1991
Return made up to 31/12/90; full list of members
dot icon17/02/1991
Ad 16/11/90--------- £ si 1900@1=1900 £ ic 100/2000
dot icon17/02/1991
Nc inc already adjusted 16/11/90
dot icon17/02/1991
Resolutions
dot icon17/02/1991
Registered office changed on 18/02/91 from: charterhouse, 23, london road, ascot, berks. SL5 7EN.
dot icon29/08/1990
Full accounts made up to 1989-03-31
dot icon22/04/1990
Return made up to 31/12/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-03-31
dot icon19/07/1989
New director appointed
dot icon16/07/1989
Return made up to 31/12/88; full list of members
dot icon01/09/1988
Accounts made up to 1987-03-31
dot icon01/09/1988
Resolutions
dot icon04/08/1988
Return made up to 31/12/87; full list of members
dot icon22/11/1987
Wd 05/11/87 ad 23/07/87--------- £ si 5@1=5 £ ic 100/105
dot icon09/11/1987
New director appointed
dot icon04/11/1987
Allotment of shares
dot icon09/08/1987
Registered office changed on 10/08/87 from: crown house 2 crown dale london SE19 3NQ
dot icon09/08/1987
New secretary appointed;new director appointed
dot icon21/12/1986
Certificate of change of name
dot icon14/12/1986
Gazettable document
dot icon14/12/1986
Secretary resigned;director resigned
dot icon01/09/1986
Certificate of change of name
dot icon21/08/1986
Secretary resigned;director resigned
dot icon20/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powe, Richard
Director
23/11/2008 - Present
19
Lloyd, Edward Timothy Alban
Director
23/11/2008 - Present
1
Minton, Dale Gordon
Director
01/02/1999 - 31/07/2002
1
Lloyd, Nadia
Secretary
01/04/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TOP FLIGHT LOFT CONVERSIONS LIMITED

TOP FLIGHT LOFT CONVERSIONS LIMITED is an(a) Dissolved company incorporated on 20/07/1986 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TOP FLIGHT LOFT CONVERSIONS LIMITED?

toggle

TOP FLIGHT LOFT CONVERSIONS LIMITED is currently Dissolved. It was registered on 20/07/1986 and dissolved on 04/07/2012.

Where is TOP FLIGHT LOFT CONVERSIONS LIMITED located?

toggle

TOP FLIGHT LOFT CONVERSIONS LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does TOP FLIGHT LOFT CONVERSIONS LIMITED do?

toggle

TOP FLIGHT LOFT CONVERSIONS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for TOP FLIGHT LOFT CONVERSIONS LIMITED?

toggle

The latest filing was on 04/07/2012: Final Gazette dissolved following liquidation.