About

Registered Number: 05731760
Date of Incorporation: 06/03/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Founded in 2006, Mansard Roofing & Building Ltd has its registered office in Essex, it's status is listed as "Liquidation". We don't currently know the number of employees at the business. Underwood, Michael, Underwood, Susan are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, Michael 06 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
UNDERWOOD, Susan 06 March 2006 22 March 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 31 July 2019
RESOLUTIONS - N/A 30 July 2019
LIQ02 - N/A 30 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2019
DISS16(SOAS) - N/A 06 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AD01 - Change of registered office address 31 July 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
CS01 - N/A 23 March 2018
PSC04 - N/A 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
PSC07 - N/A 22 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 08 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 27 January 2012
RT01 - Application for administrative restoration to the register 27 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 23 March 2009
363s - Annual Return 10 April 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 05 April 2007
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
287 - Change in situation or address of Registered Office 17 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
NEWINC - New incorporation documents 06 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.