About

Registered Number: 02387160
Date of Incorporation: 19/05/1989 (34 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: Innisfree, Honington Road, Barkston, Lincolnshire, NG32 2NG

 

Roofing Maintenance Services Ltd was founded on 19 May 1989 and has its registered office in Lincolnshire, it has a status of "Dissolved". We don't know the number of employees at the company. The companies director is listed as Ball, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Keith N/A 06 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 11 October 2018
TM01 - Termination of appointment of director 21 May 2018
PSC02 - N/A 30 April 2018
PSC07 - N/A 19 April 2018
AD01 - Change of registered office address 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 06 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 13 September 2010
CH04 - Change of particulars for corporate secretary 13 September 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
363a - Annual Return 27 October 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
169 - Return by a company purchasing its own shares 02 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 10 September 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 17 August 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 29 August 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 06 September 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 21 August 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 26 September 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 28 August 1996
AA - Annual Accounts 04 April 1996
287 - Change in situation or address of Registered Office 03 April 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 05 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 04 April 1993
395 - Particulars of a mortgage or charge 03 February 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 06 May 1992
363b - Annual Return 22 October 1991
363 - Annual Return 08 October 1990
AA - Annual Accounts 08 October 1990
395 - Particulars of a mortgage or charge 15 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1989
288 - N/A 26 May 1989
NEWINC - New incorporation documents 19 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 January 1993 Outstanding

N/A

Debenture 08 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.