About

Registered Number: 03351641
Date of Incorporation: 14/04/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2018 (6 years and 1 month ago)
Registered Address: FRP ADVISORY LLP, Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ

 

Huthwaite Roofing Supplies Ltd was founded on 14 April 1997 and has its registered office in Nottingham, it's status is listed as "Dissolved". The organisation has 5 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Diane Lesley 19 September 2010 - 1
COBBOLD, Ian 01 August 2006 - 1
CADMAN, Paul Bernard 06 May 1997 18 August 2010 1
HUSTWAITE, Keith James 06 May 1997 17 June 2001 1
Secretary Name Appointed Resigned Total Appointments
VERNEY, David John 19 September 2010 04 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2018
AM10 - N/A 21 December 2017
AM23 - N/A 21 December 2017
AM10 - N/A 30 November 2017
2.24B - N/A 03 January 2017
2.31B - N/A 03 January 2017
2.24B - N/A 21 July 2016
F2.18 - N/A 04 March 2016
2.17B - N/A 15 February 2016
AD01 - Change of registered office address 31 December 2015
2.12B - N/A 24 December 2015
TM02 - Termination of appointment of secretary 04 November 2015
MR01 - N/A 10 July 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 April 2015
CH01 - Change of particulars for director 19 September 2014
CH03 - Change of particulars for secretary 19 September 2014
AD01 - Change of registered office address 19 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 April 2013
CH01 - Change of particulars for director 06 January 2013
MG01 - Particulars of a mortgage or charge 01 August 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 16 March 2011
CH01 - Change of particulars for director 01 November 2010
AP01 - Appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP03 - Appointment of secretary 29 September 2010
TM01 - Termination of appointment of director 29 September 2010
RESOLUTIONS - N/A 10 September 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 2010
SH01 - Return of Allotment of shares 10 September 2010
MISC - Miscellaneous document 10 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 19 November 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 02 February 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
169 - Return by a company purchasing its own shares 28 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 November 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 27 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 15 May 2003
CERTNM - Change of name certificate 14 May 2003
363s - Annual Return 14 May 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 May 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 18 April 1998
225 - Change of Accounting Reference Date 18 April 1998
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
287 - Change in situation or address of Registered Office 28 May 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2015 Outstanding

N/A

All assets debenture 24 July 2012 Outstanding

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.