Company NameDesign-A-Loft Consultants Limited
Company StatusDissolved
Company Number04160336
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 1 month ago)
Dissolution Date25 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr William Robert Knights
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 25 September 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Carr Brook Drive
Atherton
Manchester
M46 9HT
Director NameMr Joseph McKay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 25 September 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Sonning Drive
Bolton
Greater Manchester
BL3 3RA
Secretary NameMr William Robert Knights
NationalityBritish
StatusClosed
Appointed24 February 2001(1 week, 3 days after company formation)
Appointment Duration13 years, 7 months (closed 25 September 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Carr Brook Drive
Atherton
Manchester
M46 9HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.designaloft.co.uk
Email address[email protected]
Telephone01293 871675
Telephone regionCrawley

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1J. Mckay
25.00%
Ordinary A
50 at £1Mrs L.a. Mckay
25.00%
Ordinary B
50 at £1Mrs M. Knights
25.00%
Ordinary B
50 at £1W.r. Knights
25.00%
Ordinary A

Financials

Year2014
Turnover£434,686
Gross Profit£140,534
Net Worth£9,342
Cash£200
Current Liabilities£93,851

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

25 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Liquidators' statement of receipts and payments to 16 June 2014 (14 pages)
25 June 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
25 June 2014Liquidators statement of receipts and payments to 16 June 2014 (14 pages)
9 June 2014Liquidators statement of receipts and payments to 2 May 2014 (13 pages)
9 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (13 pages)
9 June 2014Liquidators statement of receipts and payments to 2 May 2014 (13 pages)
14 June 2013Liquidators statement of receipts and payments to 2 May 2013 (13 pages)
14 June 2013Liquidators' statement of receipts and payments to 2 May 2013 (13 pages)
14 June 2013Liquidators statement of receipts and payments to 2 May 2013 (13 pages)
9 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Statement of affairs with form 4.19 (7 pages)
18 April 2012Registered office address changed from 206 Manchester Road East Little Hulton Manchester Greater Manchester M38 9LG on 18 April 2012 (1 page)
2 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
3 May 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 200
(6 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
25 February 2010Director's details changed for Joseph Mckay on 25 February 2010 (2 pages)
25 February 2010Director's details changed for William Robert Knights on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
22 October 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
24 April 2009Return made up to 14/02/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
2 August 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
19 June 2008Return made up to 14/02/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
13 March 2007Return made up to 14/02/07; full list of members (8 pages)
24 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 14/02/06; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
26 October 2005Ad 26/02/04--------- £ si 100@1 (2 pages)
9 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
23 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2005Nc inc already adjusted 25/02/04 (1 page)
16 February 2005Total exemption full accounts made up to 28 February 2004 (11 pages)
22 April 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
22 April 2004Return made up to 14/02/04; full list of members (7 pages)
13 February 2003Return made up to 14/02/03; full list of members (7 pages)
23 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
9 April 2002Return made up to 14/02/02; full list of members (6 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
1 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: coburg house 69-71 market street atherton manchester M46 0DA (1 page)
1 March 2001Ad 24/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2001New director appointed (2 pages)
14 February 2001Incorporation (12 pages)