Company NameRoom On Top Limited
DirectorStuart Paul Thompson
Company StatusDissolved
Company Number04653584
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Previous NameAshstock 2050 Limited

Business Activity

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

Directors

Director NameStuart Paul Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleBuilder
Correspondence Address11 Arnside Road
Wallasey
Wirral
CH45 4LT
Wales
Secretary NameStuart Paul Thompson
NationalityBritish
StatusCurrent
Appointed15 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleBuilder
Correspondence Address11 Arnside Road
Wallasey
Wirral
CH45 4LT
Wales
Director NameGary Gerard Ledsham
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2005)
RoleBuilder
Correspondence Address18 Rudgrave Square
Wallasey
Wirral
CH44 0EL
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address146 Belvidere Road
Wallasey
Merseyside
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Completion of winding up (1 page)
27 February 2006Order of court to wind up (1 page)
10 February 2005Director resigned (1 page)
11 August 2004Return made up to 31/01/04; full list of members (7 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 July 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 May 2003Registered office changed on 16/05/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
22 April 2003Company name changed ashstock 2050 LIMITED\certificate issued on 18/04/03 (2 pages)
31 January 2003Incorporation (10 pages)