About

Registered Number: 04578456
Date of Incorporation: 31/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: 4 Bond Street, Headland, Hartlepool, TS25 2BD

 

Ken Wilson Roofing Contractors Ltd was founded on 31 October 2002 and are based in Hartlepool, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of the organisation are listed as Wilson, Peter Kenneth, Wilson, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Peter Kenneth 31 October 2002 - 1
WILSON, Simon John 31 October 2002 19 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 14 December 2016
AA01 - Change of accounting reference date 12 January 2016
TM02 - Termination of appointment of secretary 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 24 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 06 November 2003
395 - Particulars of a mortgage or charge 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2003
225 - Change of Accounting Reference Date 05 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 31 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.