About

Registered Number: 04195024
Date of Incorporation: 05/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 3 Landmark House, Wirral Park Road, Glastonbury, Somerset, BA6 9FR

 

S & S Hancock Roofing Ltd was registered on 05 April 2001 with its registered office in Somerset, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. Hancock, Shane Stephen, Hancock, Stephen John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Shane Stephen 05 April 2001 - 1
HANCOCK, Stephen John 05 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 February 2017
AA01 - Change of accounting reference date 28 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 26 May 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 23 April 2015
AA01 - Change of accounting reference date 17 September 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 11 August 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 17 April 2003
363s - Annual Return 10 July 2002
395 - Particulars of a mortgage or charge 19 March 2002
AA - Annual Accounts 09 March 2002
225 - Change of Accounting Reference Date 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
CERTNM - Change of name certificate 06 November 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.