About

Registered Number: 02293123
Date of Incorporation: 05/09/1988 (35 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: Seymour House, Loddon, Norwich, Norfolk, NR14 6JD,

 

Having been setup in 1988, Rooflite Ltd have registered office in Norwich. This business has 7 directors listed as Jeans, Judith Mary, Jeans, Rebecca Louise, Jeans, Stephanie Marie, Alexander, Peter John, Bradford, Richard Neville, Jermy, Richard S, Truesdell, Alan Peter in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Peter John 01 May 2001 25 September 2001 1
BRADFORD, Richard Neville 01 September 1991 30 October 1992 1
JERMY, Richard S N/A 01 November 1991 1
TRUESDELL, Alan Peter 01 November 2003 10 February 2004 1
Secretary Name Appointed Resigned Total Appointments
JEANS, Judith Mary N/A 30 January 1995 1
JEANS, Rebecca Louise 30 January 1995 20 December 1996 1
JEANS, Stephanie Marie 30 June 2008 18 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
1.4 - Notice of completion of voluntary arrangement 10 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 November 2014
AA - Annual Accounts 30 December 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 November 2012
AA - Annual Accounts 06 November 2012
AA - Annual Accounts 10 February 2012
AA - Annual Accounts 10 February 2012
1.1 - Report of meeting approving voluntary arrangement 20 December 2011
1.1 - Report of meeting approving voluntary arrangement 20 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 December 2011
AR01 - Annual Return 24 November 2011
AD01 - Change of registered office address 24 November 2011
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
1.1 - Report of meeting approving voluntary arrangement 06 September 2010
AR01 - Annual Return 29 July 2010
AA01 - Change of accounting reference date 11 February 2010
CERTNM - Change of name certificate 01 February 2010
RESOLUTIONS - N/A 25 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 January 2010
AD01 - Change of registered office address 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
AA - Annual Accounts 24 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
225 - Change of Accounting Reference Date 13 August 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 06 May 2008
395 - Particulars of a mortgage or charge 06 May 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
363a - Annual Return 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 24 June 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 29 June 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
AUD - Auditor's letter of resignation 01 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 16 July 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 30 May 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
225 - Change of Accounting Reference Date 28 December 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 04 February 2000
CERTNM - Change of name certificate 12 November 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 18 April 1999
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 23 December 1997
363s - Annual Return 20 July 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 11 July 1996
395 - Particulars of a mortgage or charge 25 June 1996
288 - N/A 12 May 1996
288 - N/A 10 May 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 08 January 1996
RESOLUTIONS - N/A 14 November 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 11 July 1995
RESOLUTIONS - N/A 21 April 1995
288 - N/A 27 March 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 11 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
RESOLUTIONS - N/A 10 August 1994
363s - Annual Return 10 June 1993
AA - Annual Accounts 22 April 1993
AUD - Auditor's letter of resignation 17 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1992
288 - N/A 19 November 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 02 March 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
288 - N/A 22 January 1992
AA - Annual Accounts 08 August 1991
RESOLUTIONS - N/A 12 July 1991
RESOLUTIONS - N/A 12 July 1991
363a - Annual Return 09 July 1991
288 - N/A 14 March 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
288 - N/A 23 January 1990
MEM/ARTS - N/A 21 July 1989
CERTNM - Change of name certificate 19 July 1989
PUC 2 - N/A 08 December 1988
288 - N/A 07 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1988
NEWINC - New incorporation documents 05 September 1988

Mortgages & Charges

Description Date Status Charge by
Charge over cash sum 30 April 2008 Fully Satisfied

N/A

Floating charge 30 April 2008 Fully Satisfied

N/A

Debenture 10 June 1998 Outstanding

N/A

Legal charge 18 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.