About

Registered Number: 04385896
Date of Incorporation: 04/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 4 months ago)
Registered Address: 68 Pocket Nook Street, St Helens, Merseyside, WA9 1LU

 

Established in 2002, Allfast Roofing & Building Supplies Ltd has its registered office in Merseyside, it's status in the Companies House registry is set to "Dissolved". Harrison, Paul David, Bennett, Mark, Harrison, Mark Andrew, Harrison, Paul, Smith, Paul James are the current directors of the company. We don't know the number of employees at Allfast Roofing & Building Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Mark 04 March 2002 25 September 2017 1
HARRISON, Mark Andrew 01 January 2009 01 December 2012 1
HARRISON, Paul 01 January 2009 01 February 2017 1
SMITH, Paul James 01 January 2009 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Paul David 04 March 2002 01 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 November 2018
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 15 August 2017
DISS16(SOAS) - N/A 09 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 25 April 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 31 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
MG01 - Particulars of a mortgage or charge 04 September 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 26 August 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 19 April 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 03 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
RESOLUTIONS - N/A 29 July 2003
123 - Notice of increase in nominal capital 29 July 2003
363s - Annual Return 06 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.