SWINDON ROOFING CENTRE LIMITED
Overview
Company Name | SWINDON ROOFING CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03341421 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SWINDON ROOFING CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SWINDON ROOFING CENTRE LIMITED located?
Registered Office Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SWINDON ROOFING CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
THAMESDOWN ROOFING SUPPLIES LIMITED | Mar 27, 1997 | Mar 27, 1997 |
What are the latest accounts for SWINDON ROOFING CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SWINDON ROOFING CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Director's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Jackson on Jun 29, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on Jul 12, 2018 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ian Jackson on Mar 16, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Ian Jackson as a director | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Christopher Bow as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of SWINDON ROOFING CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONRO, Richard Charles | Secretary | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | British | 59480370001 | ||||||
JACKSON, Ian | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Accountant | 186473820002 | ||||
MONRO, Richard Charles | Director | 16 Europa View Sheffield Business Park S9 1XH Sheffield Adsetts House United Kingdom | United Kingdom | British | Chartered Secretary | 59480370001 | ||||
DAVIS, Roy | Secretary | 13 Larchmore Close Greenmeadow SN25 3QG Swindon Wiltshire | British | Fin Controlle | 127240310001 | |||||
HALLAM, Roger William | Secretary | 15 Villiers Close SN15 3SQ Chippenham Wiltshire | British | Manager | 15608180001 | |||||
HARRIS, Teresa Jane | Secretary | 5 Grass Mead RG19 4FP Thatcham Berkshire | British | Company Director | 27355700008 | |||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BOW, Christopher John | Director | 3 Sternes Way CB2 5DA Stapleford Cambridgeshire | England | British | Finance Director | 9235350001 | ||||
CHIVERS, Michael John | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 59555980002 | ||||
DAVIES, Gareth Wyn | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | England | British | Finance Director | 109674760001 | ||||
HALLAM, Roger William | Director | 15 Villiers Close SN15 3SQ Chippenham Wiltshire | England | British | Company Director | 15608180001 | ||||
HARRIS, Andrew Thomas Arthur | Director | Rose Hall Washpool SN5 3PN Swindon Wiltshire | England | British | Company Director | 27355710009 | ||||
HARRIS, Teresa Jane | Director | Channels Midgham Green, Midgham RG7 5TT Reading Berkshire | British | Company Director | 27355700006 | |||||
HUDSON, Jonathan Adrian | Director | 17 Europa View Sheffield Business Park S9 1XH Sheffield Signet House United Kingdom | United Kingdom | British | Company Director | 27743810004 | ||||
SHARLAND, David Robert | Director | Meadow Way Badbury SN4 0ET Swindon 12 Wiltshire England | United Kingdom | British | Company Director | 120713620002 | ||||
SHARLAND, Roger John | Director | 4 Hackleton Rise SN3 4EF Swindon Wiltshire | British | Company Director | 15608200001 | |||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of SWINDON ROOFING CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sig Trading Limited | Apr 06, 2016 | Langsett Road S6 2LW Sheffield Hillsborough Works South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SWINDON ROOFING CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 02, 1997 Delivered On Jun 10, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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