About

Registered Number: 04616112
Date of Incorporation: 12/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 10 months ago)
Registered Address: 236 Main Road, Gidea Park, Romford, Essex, RM2 5HA

 

T.C. Salisbury Roofing Contractors Ltd was registered on 12 December 2002 with its registered office in Romford. This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALISBURY, Timothy Charles 03 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SALISBURY, Lisa 03 January 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 18 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 17 October 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 10 January 2004
288a - Notice of appointment of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.