About

Registered Number: 04424950
Date of Incorporation: 25/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2016 (7 years and 7 months ago)
Registered Address: Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,

 

Specialist Roofing Systems Ltd was registered on 25 April 2002 with its registered office in Newcastle Upon Tyne. Currently we aren't aware of the number of employees at the this company. This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIGHTLEY, Pauline Ethel 25 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2016
LIQ MISC OC - N/A 21 January 2016
4.40 - N/A 21 January 2016
4.68 - Liquidator's statement of receipts and payments 26 June 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
F10.2 - N/A 15 April 2014
F10.2 - N/A 14 April 2014
4.68 - Liquidator's statement of receipts and payments 30 July 2013
RESOLUTIONS - N/A 13 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2012
4.20 - N/A 07 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 08 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 23 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 May 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 08 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 10 April 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 11 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2003
AA - Annual Accounts 09 August 2003
363a - Annual Return 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2003
363s - Annual Return 27 May 2003
225 - Change of Accounting Reference Date 11 February 2003
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
NEWINC - New incorporation documents 25 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2007 Outstanding

N/A

Debenture 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.