About

Registered Number: 06247367
Date of Incorporation: 15/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 7 months ago)
Registered Address: 65 St. Mary Street, Chippenham, Wiltshire, SN15 3JF

 

Founded in 2007, M J P Roofing Contractors Ltd has its registered office in Wiltshire, it's status at Companies House is "Dissolved". Bell, Hannah Marie, Bell, Michael John Patrick are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Michael John Patrick 15 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Hannah Marie 15 May 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 June 2015
AA01 - Change of accounting reference date 05 January 2015
AR01 - Annual Return 02 September 2014
DISS40 - Notice of striking-off action discontinued 12 July 2014
AA - Annual Accounts 10 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 27 August 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 10 May 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 27 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
363s - Annual Return 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
RESOLUTIONS - N/A 07 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.