DYNO-ROOFING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDYNO-ROOFING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03326084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DYNO-ROOFING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is DYNO-ROOFING LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DYNO-ROOFING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAKERIDGE LIMITEDFeb 28, 1997Feb 28, 1997

    What are the latest accounts for DYNO-ROOFING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DYNO-ROOFING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DYNO-ROOFING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Luke Thomas as a director on Jul 12, 2012

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director on Jul 12, 2012

    2 pagesAP01

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of Pamela Coles as a director

    1 pagesTM01

    Appointment of Mr Luke Thomas as a director

    2 pagesAP01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul Moore as a director

    1 pagesTM01

    Appointment of Pamela Mary Coles as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Who are the officers of DYNO-ROOFING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    CARROLL, Nicola Margaret
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    United KingdomBritish159152750001
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005
    OATHAM, George Thomas
    125 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    Secretary
    125 Lammas Avenue
    CR4 2LZ Mitcham
    Surrey
    British1505340001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CHAPLIN, John Bernard
    10 Syon Court
    107 London Road
    TW8 8JS Brentford
    Middlesex
    Director
    10 Syon Court
    107 London Road
    TW8 8JS Brentford
    Middlesex
    British96161420001
    COLES, Pamela Mary
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    United KingdomBritish132277340001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Director
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    QUAIL, Andrew
    2 Stoneyfields
    GU9 8DX Farnham
    Surrey
    Director
    2 Stoneyfields
    GU9 8DX Farnham
    Surrey
    United KingdomBritish7494660001
    SMITH, Clive Robert
    Oak Tree House Horsham Road
    Holmwood
    RH5 4NF Dorking
    Surrey
    Director
    Oak Tree House Horsham Road
    Holmwood
    RH5 4NF Dorking
    Surrey
    British56854760001
    THOMAS, Luke
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    Windsor
    Berkshire
    United KingdomBritish48375440002
    ZOCKOLL, James Francis
    Highclere 15 Fife Road
    SW14 7EJ London
    Director
    Highclere 15 Fife Road
    SW14 7EJ London
    United KingdomAmerican1505370001
    ZOCKOLL, Steven Mark
    14 Wilbury Avenue
    SM2 7DU South Cheam
    Surrey
    Director
    14 Wilbury Avenue
    SM2 7DU South Cheam
    Surrey
    United KingdomAmerican78568440001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does DYNO-ROOFING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus letter of set-off dated 20 april 2001
    Created On Jun 04, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Sep 22, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 20TH april 2001 and
    Created On Mar 25, 2003
    Delivered On Mar 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • Sep 22, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0