About

Registered Number: 05112766
Date of Incorporation: 26/04/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 7 Cliff Street, Cheddar, Somerset, BS27 3PT

 

Having been setup in 2004, Belmore Roofing Services Ltd have registered office in Cheddar, Somerset, it's status is listed as "Dissolved". There is only one director listed for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Christine Mary 26 April 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 01 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 13 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 01 May 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 06 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.