H. C. C. ROOFING LIMITED

Drakelow Gorse Farm Yatehouse Lane Drakelow Gorse Farm Yatehouse Lane, Middlewich, CW10 9NS, Cheshire, England
StatusDISSOLVED
Company No.01083331
CategoryPrivate Limited Company
Incorporated23 Nov 1972
Age51 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 10 months, 10 days

SUMMARY

H. C. C. ROOFING LIMITED is an dissolved private limited company with number 01083331. It was incorporated 51 years, 6 months, 7 days ago, on 23 November 1972 and it was dissolved 13 years, 10 months, 10 days ago, on 20 July 2010. The company address is Drakelow Gorse Farm Yatehouse Lane Drakelow Gorse Farm Yatehouse Lane, Middlewich, CW10 9NS, Cheshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 05 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Mccloskey

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mcgrenaghan

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Doherty

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-27

Old address: Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / patrick mcclosky / 22/04/2008 / Title was: , now: mr; Surname was: mcclosky, now: mccloskey; HouseName/Number was: , now: 95; Street was: 156 castelbarn, now: castle farm; Post Code was: irish, now: ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/12/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 08/02/05 from: 71 de grey street hull HU5 2RU

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Resolution

Date: 01 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/94; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/12/92; no change of members

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 03 Sep 1992

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed humberside construction & specia lised coatings LIMITED\certificate issued on 07/08/92

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 02/12/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 1991

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1990

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 02/12/89; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1989

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/12/88; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/12/87; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1987

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 16 Dec 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 29/11/86

Documents

View document PDF

Legacy

Date: 24 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 24/11/86 from: & specialised coatings 100 alexander rd kingston-upon-hull HU5 2NX

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 1986

Action Date: 30 Sep 1984

Category: Accounts

Type: AA

Made up date: 1984-09-30

Documents

View document PDF

Legacy

Date: 16 Jun 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/11/85; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 1985

Action Date: 30 Sep 1983

Category: Accounts

Type: AA

Made up date: 1983-09-30

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 1985

Action Date: 30 Sep 1983

Category: Accounts

Type: AA

Made up date: 1983-09-30

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 1984

Action Date: 30 Sep 1982

Category: Accounts

Type: AA

Made up date: 1982-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 1984

Category: Annual-return

Type: 363

Description: Annual return made up to 23/12/83

Documents

View document PDF

Legacy

Date: 14 Jun 1984

Category: Annual-return

Type: 363

Description: Annual return made up to 23/12/83

Documents

View document PDF

Accounts with made up date

Date: 14 Jun 1984

Action Date: 30 Sep 1982

Category: Accounts

Type: AA

Made up date: 1982-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 1983

Category: Annual-return

Type: 363

Description: Annual return made up to 15/11/82

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1983

Action Date: 30 Sep 1981

Category: Accounts

Type: AA

Made up date: 1981-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 1983

Category: Annual-return

Type: 363

Description: Annual return made up to 15/11/82

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1983

Action Date: 30 Sep 1981

Category: Accounts

Type: AA

Made up date: 1981-09-30

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 1982

Action Date: 30 Sep 1980

Category: Accounts

Type: AA

Made up date: 1980-09-30

Documents

View document PDF

Accounts with made up date

Date: 24 Jun 1982

Action Date: 30 Sep 1980

Category: Accounts

Type: AA

Made up date: 1980-09-30

Documents

View document PDF

Legacy

Date: 16 Mar 1982

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/80

Documents

View document PDF

Legacy

Date: 16 Mar 1982

Category: Annual-return

Type: 363

Description: Annual return made up to 31/12/80

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 1982

Action Date: 30 Sep 2079

Category: Accounts

Type: AA

Made up date: 2079-09-30

Documents

View document PDF

Accounts with made up date

Date: 16 Mar 1982

Action Date: 30 Sep 2079

Category: Accounts

Type: AA

Made up date: 2079-09-30

Documents

View document PDF


Some Companies

APS TWENTY SIX LIMITED

THE BRADGATE SUITE OFFICE 11,LEICESTER,LE1 6RX

Number:11440377
Status:ACTIVE
Category:Private Limited Company

CORPORATE FLIGHT TRAINING LIMITED

MELBOURNE HOUSE,DONCASTER,DN1 2EZ

Number:08434936
Status:ACTIVE
Category:Private Limited Company

CREED LETTINGS LIMITED

2 THISTLE HEIGHTS,HUDDERSFIELD,HD8 0GN

Number:10920030
Status:ACTIVE
Category:Private Limited Company

ICON FRAMERS LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:06756252
Status:ACTIVE
Category:Private Limited Company

R H FILLING STATION LTD

RANGEHILL FILLING STATION,BLACKBURN,BB1 1UE

Number:10132133
Status:ACTIVE
Category:Private Limited Company

SOLVERE SERVICES LIMITED

12 THE STREET,DURSLEY,GL11 5TE

Number:11670101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source