About

Registered Number: 00917711
Date of Incorporation: 10/10/1967 (56 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 7 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Established in 1967, Redbrook Mastic Asphalt & Felt Roofing Ltd are based in Sutton Coldfield, West Midlands, it's status is listed as "Dissolved". There are 5 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Arthur Barry N/A 28 February 2005 1
HOLMES, Roy Leslie N/A 03 June 1996 1
POWELL, John Leonard Charles N/A 28 February 2005 1
STOKES, Bryan Edward N/A 28 February 2005 1
Secretary Name Appointed Resigned Total Appointments
GREEN, John N/A 30 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
LIQ14 - N/A 02 July 2018
RESOLUTIONS - N/A 14 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2017
AD01 - Change of registered office address 24 August 2017
LIQ02 - N/A 22 August 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 02 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 14 January 2009
363s - Annual Return 01 October 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 21 November 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 06 September 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 26 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 08 September 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 20 August 1997
363s - Annual Return 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
AA - Annual Accounts 30 September 1996
288 - N/A 21 November 1995
363s - Annual Return 21 November 1995
AA - Annual Accounts 02 October 1995
AAMD - Amended Accounts 09 February 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 13 September 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 21 September 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 14 October 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 August 1987
363 - Annual Return 02 September 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
AA - Annual Accounts 06 February 1984
CERTNM - Change of name certificate 27 April 1971
NEWINC - New incorporation documents 10 October 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.