About

Registered Number: 03693974
Date of Incorporation: 12/01/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2015 (8 years and 8 months ago)
Registered Address: RECOVERY HJS, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

North East Lincolnshire Roofing Ltd was registered on 12 January 1999 with its registered office in Southampton, Hampshire, it's status at Companies House is "Dissolved". The business has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DALE HOUSE SECRETARIES LIMITED 14 April 2007 - 1
BOWLES, Dianne 01 July 2001 30 September 2005 1
HILLS, Francis Howard 12 January 1999 01 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 20 May 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2015
F10.2 - N/A 17 February 2015
4.68 - Liquidator's statement of receipts and payments 08 October 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 01 October 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 05 October 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
4.68 - Liquidator's statement of receipts and payments 29 September 2011
4.68 - Liquidator's statement of receipts and payments 31 March 2011
4.68 - Liquidator's statement of receipts and payments 11 October 2010
4.68 - Liquidator's statement of receipts and payments 31 March 2010
4.68 - Liquidator's statement of receipts and payments 28 September 2009
4.68 - Liquidator's statement of receipts and payments 05 April 2009
4.20 - N/A 16 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
RESOLUTIONS - N/A 01 April 2008
RESOLUTIONS - N/A 01 April 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2008
287 - Change in situation or address of Registered Office 19 February 2008
363a - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
CERTNM - Change of name certificate 16 January 2007
225 - Change of Accounting Reference Date 26 October 2006
395 - Particulars of a mortgage or charge 11 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 30 September 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 16 January 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 05 July 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 28 February 2000
395 - Particulars of a mortgage or charge 15 December 1999
225 - Change of Accounting Reference Date 27 October 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 June 2006 Outstanding

N/A

Mortgage debenture 09 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.