About

Registered Number: 05509378
Date of Incorporation: 15/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (4 years and 7 months ago)
Registered Address: Malt Office Lane, Rumburgh, Halesworth, Suffolk, IP19 0JD

 

Founded in 2005, Roving Glassfibre Ltd has its registered office in Suffolk, it's status at Companies House is "Dissolved". The business has 3 directors listed as Roe, Mary Jane, Roe, Mary Jane, Roe, Kevin David. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Mary Jane 01 August 2011 - 1
ROE, Kevin David 15 July 2005 04 June 2013 1
Secretary Name Appointed Resigned Total Appointments
ROE, Mary Jane 15 July 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
L64.04 - Directions to defer dissolution 16 October 2014
L64.07 - Release of Official Receiver 16 October 2014
COCOMP - Order to wind up 31 October 2013
AR01 - Annual Return 17 August 2013
TM01 - Termination of appointment of director 04 June 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AA - Annual Accounts 24 October 2012
AA01 - Change of accounting reference date 22 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 16 April 2012
AP01 - Appointment of director 04 November 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 06 August 2009
363a - Annual Return 21 December 2008
363s - Annual Return 13 November 2008
AA - Annual Accounts 11 November 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
RESOLUTIONS - N/A 26 July 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Outstanding

N/A

Fixed & floating charge 19 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.