About

Registered Number: 05059113
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Liquidation
Registered Address: CURTIS - WILLIAMS ACCOUNTANTS, Unit 10 The Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire, PO3 5RJ,

 

Founded in 2004, Tempest Roofing Contractors Ltd has its registered office in Portsmouth, Hampshire, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Maurice Raymond 25 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
ALDRIDGE, Maureen Elizabeth 25 March 2004 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 07 November 2012
AD01 - Change of registered office address 23 October 2012
DISS16(SOAS) - N/A 15 August 2012
DISS16(SOAS) - N/A 02 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2011
DISS16(SOAS) - N/A 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
DISS16(SOAS) - N/A 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 28 January 2010
DISS16(SOAS) - N/A 12 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 10 September 2008
363a - Annual Return 04 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 22 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
GAZ1 - First notification of strike-off action in London Gazette 23 August 2005
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.