About

Registered Number: 04388850
Date of Incorporation: 06/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (10 years and 8 months ago)
Registered Address: Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT

 

Established in 2002, C & D Roofing Ltd has its registered office in Leighton Buzzard, it has a status of "Dissolved". Dryden, Cecily Louise, Parr, Patricia, Tunn, Barry are listed as directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRYDEN, Cecily Louise 06 March 2002 11 February 2005 1
PARR, Patricia 11 February 2005 23 February 2005 1
TUNN, Barry 23 February 2005 30 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 21 November 2008
COCOMP - Order to wind up 20 November 2008
F14 - Notice of wind up 20 November 2008
AA - Annual Accounts 12 June 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 27 January 2006
AA - Annual Accounts 27 May 2005
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.