About

Registered Number: 05245650
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: 73 Hawton Lane, New Balderton, Newark, Notts, NG24 3DH

 

Tony Roe Electrical Ltd was registered on 29 September 2004 with its registered office in Notts, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Roe, Anthony John, Roe, Linda Gwendoline for this organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Anthony John 29 September 2004 - 1
ROE, Linda Gwendoline 29 September 2004 02 February 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 11 September 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 13 October 2014
AD04 - Change of location of company records to the registered office 13 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 06 March 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
225 - Change of Accounting Reference Date 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.