About

Registered Number: 02820224
Date of Incorporation: 21/05/1993 (30 years and 11 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

European Roofing Systems Ltd was founded on 21 May 1993 and are based in Stockton On Tees, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELTON, Gavin 21 May 1993 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, David 21 May 1993 01 January 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2019
NDISC - N/A 31 July 2018
RESOLUTIONS - N/A 03 July 2018
LIQ02 - N/A 03 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 16 August 2016
AA01 - Change of accounting reference date 16 August 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 08 February 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 January 2010
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 30 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2008
353 - Register of members 30 May 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 06 June 2003
RESOLUTIONS - N/A 28 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 06 July 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 02 June 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 13 July 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 30 May 1997
287 - Change in situation or address of Registered Office 05 December 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 26 July 1994
288 - N/A 26 January 1994
RESOLUTIONS - N/A 12 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1993
287 - Change in situation or address of Registered Office 25 June 1993
288 - N/A 24 May 1993
NEWINC - New incorporation documents 21 May 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 September 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.