About

Registered Number: 05009992
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: 6 Dennis House, Hawley Road, Hinckley, Leicestershire, LE10 0PR,

 

Established in 2004, Cameron Roofing & Fascias Ltd have registered office in Hinckley, Leicestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 5 directors listed as Willson, Christopher Alan, Bennett, Hayley Anne, Bond, Jacqueline, Brock, Gary, Yuille, Stuart Cameron for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLSON, Christopher Alan 27 July 2018 - 1
BROCK, Gary 13 January 2004 22 August 2006 1
YUILLE, Stuart Cameron 12 May 2005 27 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Hayley Anne 13 January 2004 08 December 2005 1
BOND, Jacqueline 08 December 2005 01 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 15 August 2018
PSC01 - N/A 15 August 2018
TM01 - Termination of appointment of director 03 August 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 30 July 2018
PSC07 - N/A 30 July 2018
AP01 - Appointment of director 30 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 05 February 2015
CH01 - Change of particulars for director 05 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 09 March 2007
287 - Change in situation or address of Registered Office 13 November 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 13 February 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
225 - Change of Accounting Reference Date 17 August 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.