GENTS ROOFING LIMITED
Status | DISSOLVED |
Company No. | 05087336 |
Category | Private Limited Company |
Incorporated | 29 Mar 2004 |
Age | 20 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 10 Jan 2013 |
Years | 11 years, 5 months, 8 days |
SUMMARY
GENTS ROOFING LIMITED is an dissolved private limited company with number 05087336. It was incorporated 20 years, 2 months, 20 days ago, on 29 March 2004 and it was dissolved 11 years, 5 months, 8 days ago, on 10 January 2013. The company address is 8 High Street, Yarm, TS15 9AE, Stockton-on-tees.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Oct 2012
Action Date: 28 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-28
Documents
Liquidation voluntary creditors return of final meeting
Date: 10 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2012
Action Date: 26 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-26
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 May 2011
Action Date: 09 May 2011
Category: Address
Type: AD01
Change date: 2011-05-09
Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: John Desmond Gent
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen teasdale
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary andrea gent
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Legacy
Date: 08 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 08/04/04 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
60 WESTWOOD DRIVE,BOURNE,PE10 9PY
Number: | 09116323 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRYWOOD INTERIORS DESIGN AND BUILD LLP
88 STATION ROAD,ILKESTON,DE7 5LJ
Number: | OC337979 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08365960 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 11 DALE STREET MILLS. DALE STREET,HUDDERSFIELD,HD3 4TG
Number: | 08814150 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
82 LONDON ROAD,CROYDON,CR0 2TB
Number: | 09921814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW SHEET METAL COMPANY LIMITED
C/O KRE CORPORATE RECOVERY LLP FIRST FLOOR, HEDRICH HOUSE,READING,RG1 1SN
Number: | 09330749 |
Status: | LIQUIDATION |
Category: | Private Limited Company |