About

Registered Number: 03364736
Date of Incorporation: 02/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: 13 Winston Way, Old Woking, Woking, Surrey, GU22 9HR

 

Founded in 1997, Roadford Pine Ltd are based in Surrey. We don't know the number of employees at the company. The companies directors are listed as Davey, Sheila Mary, Davey, Glenn Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Glenn Alan 03 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Sheila Mary 03 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 20 February 2016
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 27 January 2012
RT01 - Application for administrative restoration to the register 27 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 01 April 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 13 November 2000
AAMD - Amended Accounts 19 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 13 January 1998
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
287 - Change in situation or address of Registered Office 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.