About

Registered Number: 04822154
Date of Incorporation: 05/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 4 Discovery House, Cook Way, Taunton, Somerset, TA2 6BJ

 

Established in 2003, Leicester Roofing Co Ltd has its registered office in Taunton, it's status in the Companies House registry is set to "Dissolved". Buttle, Robert John, Buttle, Susan Ann are listed as the directors of Leicester Roofing Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTLE, Robert John 05 July 2003 - 1
BUTTLE, Susan Ann 05 July 2003 15 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
DISS40 - Notice of striking-off action discontinued 16 October 2018
AA - Annual Accounts 14 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 August 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 16 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 15 July 2011
CERTNM - Change of name certificate 06 July 2011
AA - Annual Accounts 10 November 2010
RESOLUTIONS - N/A 11 August 2010
AR01 - Annual Return 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
AD01 - Change of registered office address 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 13 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 29 July 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 14 August 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 11 August 2004
395 - Particulars of a mortgage or charge 10 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
NEWINC - New incorporation documents 05 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.