About

Registered Number: 02736098
Date of Incorporation: 31/07/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN

 

Donkin Roofing Ltd was registered on 31 July 1992 and are based in West Yorkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Donkin, Brian Patrick, Danby, John Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONKIN, Brian Patrick 31 July 1992 - 1
DANBY, John Leslie 31 July 1992 31 July 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
LIQ14 - N/A 17 April 2018
LIQ03 - N/A 16 July 2017
LIQ MISC - N/A 05 December 2016
LIQ MISC OC - N/A 21 October 2016
4.40 - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2016
4.68 - Liquidator's statement of receipts and payments 22 July 2016
4.68 - Liquidator's statement of receipts and payments 31 July 2015
4.68 - Liquidator's statement of receipts and payments 31 July 2014
4.68 - Liquidator's statement of receipts and payments 06 August 2013
2.24B - N/A 26 June 2012
2.34B - N/A 23 May 2012
2.24B - N/A 04 January 2012
F2.18 - N/A 01 September 2011
AD01 - Change of registered office address 22 August 2011
2.17B - N/A 18 August 2011
2.12B - N/A 17 August 2011
MG01 - Particulars of a mortgage or charge 03 June 2011
AA - Annual Accounts 13 October 2010
DISS40 - Notice of striking-off action discontinued 05 October 2010
AR01 - Annual Return 04 October 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 09 January 2009
395 - Particulars of a mortgage or charge 19 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 25 June 2004
395 - Particulars of a mortgage or charge 18 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 15 February 2000
363s - Annual Return 06 October 1999
AUD - Auditor's letter of resignation 15 February 1999
AAMD - Amended Accounts 21 January 1999
RESOLUTIONS - N/A 12 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
123 - Notice of increase in nominal capital 12 January 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 17 September 1998
225 - Change of Accounting Reference Date 02 September 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 26 September 1997
395 - Particulars of a mortgage or charge 18 April 1997
AA - Annual Accounts 06 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 30 August 1996
288 - N/A 11 March 1996
169 - Return by a company purchasing its own shares 08 March 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 03 August 1994
395 - Particulars of a mortgage or charge 20 December 1993
287 - Change in situation or address of Registered Office 25 November 1993
AA - Annual Accounts 08 October 1993
363s - Annual Return 27 August 1993
287 - Change in situation or address of Registered Office 14 February 1993
288 - N/A 05 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1992
288 - N/A 19 August 1992
NEWINC - New incorporation documents 31 July 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2011 Outstanding

N/A

Legal mortgage 14 November 2008 Outstanding

N/A

Debenture 16 June 2004 Outstanding

N/A

Legal mortgage 11 June 2004 Outstanding

N/A

Legal charge 14 April 1997 Fully Satisfied

N/A

Debenture, 07 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.