H. C. C. ROOFING LIMITED
Status | DISSOLVED |
Company No. | 01083331 |
Category | Private Limited Company |
Incorporated | 23 Nov 1972 |
Age | 51 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2010 |
Years | 13 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
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mccloskey
Documents
Appoint person director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Mcgrenaghan
Documents
Termination director company with name
Date: 27 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Doherty
Documents
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
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
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
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
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
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
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/07; full list of members
Documents
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
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/06; full list of members
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/05; full list of members
Documents
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
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
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
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/04; full list of members
Documents
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
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/03; full list of members
Documents
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
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/02; full list of members
Documents
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
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/01; full list of members
Documents
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
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/00; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/99; full list of members
Documents
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
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/98; no change of members
Documents
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
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/97; full list of members
Documents
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
Legacy
Date: 21 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/96; no change of members
Documents
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
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/95; no change of members
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
Resolution
Date: 01 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/94; full list of members
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 03 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/93; no change of members
Documents
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
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/12/92; no change of members
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
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
Legacy
Date: 04 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/12/91; full list of members
Documents
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
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
Legacy
Date: 05 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/90; no change of members
Documents
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
Legacy
Date: 20 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/12/89; no change of members
Documents
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
Legacy
Date: 20 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/12/88; full list of members
Documents
Legacy
Date: 01 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 12/12/87; no change of members
Documents
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
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 16 Dec 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 29/11/86
Documents
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
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
Legacy
Date: 16 Jun 1986
Category: Annual-return
Type: 363
Description: Return made up to 22/11/85; full list of members
Documents
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
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
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
Legacy
Date: 14 Jun 1984
Category: Annual-return
Type: 363
Description: Annual return made up to 23/12/83
Documents
Legacy
Date: 14 Jun 1984
Category: Annual-return
Type: 363
Description: Annual return made up to 23/12/83
Documents
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
Legacy
Date: 08 Jun 1983
Category: Annual-return
Type: 363
Description: Annual return made up to 15/11/82
Documents
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
Legacy
Date: 08 Jun 1983
Category: Annual-return
Type: 363
Description: Annual return made up to 15/11/82
Documents
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
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
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
Legacy
Date: 16 Mar 1982
Category: Annual-return
Type: 363
Description: Annual return made up to 31/12/80
Documents
Legacy
Date: 16 Mar 1982
Category: Annual-return
Type: 363
Description: Annual return made up to 31/12/80
Documents
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
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
Some Companies
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 |
2 THISTLE HEIGHTS,HUDDERSFIELD,HD8 0GN
Number: | 10920030 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 06756252 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANGEHILL FILLING STATION,BLACKBURN,BB1 1UE
Number: | 10132133 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE STREET,DURSLEY,GL11 5TE
Number: | 11670101 |
Status: | ACTIVE |
Category: | Private Limited Company |