About

Registered Number: 05500797
Date of Incorporation: 06/07/2005 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (5 years and 3 months ago)
Registered Address: 63 Fosse Way, Syston, Leicestershire, LE7 1NF,

 

P & S Roofing Ltd was founded on 06 July 2005 and are based in Syston, Leicestershire. We don't know the number of employees at this organisation. The current directors of the business are listed as Jones, Paul, Jones, Judith Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul 06 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Judith Valerie 06 July 2005 13 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
CS01 - N/A 20 July 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 14 August 2017
AP04 - Appointment of corporate secretary 13 August 2017
TM02 - Termination of appointment of secretary 13 August 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
CH03 - Change of particulars for secretary 26 April 2011
CH01 - Change of particulars for director 27 February 2011
CH03 - Change of particulars for secretary 27 February 2011
AD01 - Change of registered office address 27 February 2011
DISS40 - Notice of striking-off action discontinued 18 January 2011
AA - Annual Accounts 17 January 2011
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 12 December 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 21 March 2007
363a - Annual Return 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
353 - Register of members 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.