About

Registered Number: 03768768
Date of Incorporation: 12/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 6 months ago)
Registered Address: Unit B, Withambrook Park, Grantham, Lincolnshire, NG31 9ST,

 

Grantham Roofing Systems Ltd was founded on 12 May 1999 and are based in Grantham in Lincolnshire, it's status in the Companies House registry is set to "Dissolved". This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Nigel Peter 12 May 1999 06 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 25 May 2017
CH01 - Change of particulars for director 25 May 2017
CH01 - Change of particulars for director 25 May 2017
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 18 July 2016
CH03 - Change of particulars for secretary 18 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 29 September 2015
CH01 - Change of particulars for director 10 July 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 09 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 02 July 2002
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 12 June 2000
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.