About

Registered Number: 03599209
Date of Incorporation: 16/07/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2019 (4 years and 11 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, WR9 9AJ

 

Established in 1998, South Hams Roofing Ltd has its registered office in Droitwich, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for this business in the Companies House registry. We don't know the number of employees at South Hams Roofing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOBLE, Peter William 16 July 1998 - 1
HEATHCOTE, James David 06 April 2005 29 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SCOBLE, Lesley Anne 16 July 1998 30 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2019
LIQ14 - N/A 26 March 2019
LIQ03 - N/A 05 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2017
NDISC - N/A 27 September 2017
AD01 - Change of registered office address 29 August 2017
RESOLUTIONS - N/A 15 August 2017
LIQ02 - N/A 15 August 2017
AA - Annual Accounts 18 August 2016
CS01 - N/A 08 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 20 June 2014
SH01 - Return of Allotment of shares 13 June 2014
MR04 - N/A 06 June 2014
AA01 - Change of accounting reference date 02 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 23 August 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 14 March 2011
TM02 - Termination of appointment of secretary 09 February 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 30 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 15 May 2000
287 - Change in situation or address of Registered Office 06 December 1999
395 - Particulars of a mortgage or charge 09 November 1999
363s - Annual Return 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1998
225 - Change of Accounting Reference Date 02 September 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.