About

Registered Number: 01535523
Date of Incorporation: 17/12/1980 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Trinity Works, Bourne End Lane, Hemel Hempstead, Hertfordshire, HP1 2RW

 

Established in 1980, Roncol Services Ltd have registered office in Hertfordshire, it's status at Companies House is "Dissolved". There are 5 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Stephen William 14 February 2001 31 July 2008 1
JAMES, Keith Francis 09 February 2001 24 October 2006 1
REDMAYNE, Ronald Anthony N/A 09 February 2001 1
SMITH, Terence N/A 03 June 2004 1
THOMAS, Colin N/A 09 February 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
AUD - Auditor's letter of resignation 06 August 2019
DS01 - Striking off application by a company 05 August 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 01 March 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 14 February 2008
AA - Annual Accounts 15 May 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 27 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
363s - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 09 June 2003
RESOLUTIONS - N/A 18 February 2003
MEM/ARTS - N/A 18 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 12 April 2002
225 - Change of Accounting Reference Date 18 March 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
AUD - Auditor's letter of resignation 04 December 2001
AA - Annual Accounts 15 November 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
RESOLUTIONS - N/A 02 May 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2001
395 - Particulars of a mortgage or charge 17 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 08 July 1992
363b - Annual Return 28 January 1992
AA - Annual Accounts 11 December 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 07 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
363 - Annual Return 19 March 1990
AA - Annual Accounts 21 January 1990
288 - N/A 21 January 1990
AA - Annual Accounts 01 December 1988
363 - Annual Return 01 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1988
288 - N/A 30 December 1987
288 - N/A 30 December 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 October 1987
395 - Particulars of a mortgage or charge 14 July 1987
395 - Particulars of a mortgage or charge 14 July 1987
395 - Particulars of a mortgage or charge 14 July 1987
AA - Annual Accounts 14 January 1987
288 - N/A 26 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2005 Outstanding

N/A

Mortgage debenture 28 March 2001 Outstanding

N/A

Debenture 09 July 1987 Fully Satisfied

N/A

Debenture 09 July 1987 Fully Satisfied

N/A

Debenture 09 July 1987 Fully Satisfied

N/A

Debenture 23 June 1981 Fully Satisfied

N/A

Debenture 23 June 1981 Fully Satisfied

N/A

Debenture 23 June 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.