About

Registered Number: 04755383
Date of Incorporation: 07/05/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years ago)
Registered Address: Albany Cottage Ashurst Bridge Road, Totton, Southampton, Hampshire, SO40 7EA,

 

Established in 2003, Totton Roofing & Building Contractors Ltd are based in Hampshire, it's status is listed as "Dissolved". The company has 3 directors listed as Cross, Mary Agnes, Cross, Nathan Mclean, Taylor, Jeremiah Edward in the Companies House registry. We don't currently know the number of employees at Totton Roofing & Building Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Mary Agnes 01 December 2015 - 1
CROSS, Nathan Mclean 27 May 2003 05 January 2016 1
TAYLOR, Jeremiah Edward 27 May 2003 15 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 13 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 26 July 2016
AD01 - Change of registered office address 26 July 2016
MR01 - N/A 09 March 2016
AA - Annual Accounts 01 March 2016
TM01 - Termination of appointment of director 19 January 2016
MR01 - N/A 12 January 2016
AP01 - Appointment of director 17 December 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 December 2014
AD01 - Change of registered office address 17 November 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 May 2010
AD01 - Change of registered office address 04 January 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 10 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2005
363s - Annual Return 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
AA - Annual Accounts 18 February 2005
225 - Change of Accounting Reference Date 04 February 2005
363s - Annual Return 25 May 2004
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.