About

Registered Number: 02914923
Date of Incorporation: 31/03/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 9 months ago)
Registered Address: C/O Freedman Frankl & Taylor, Reedham House, 31 King Street West, Manchester, M3 2PJ

 

Vale Roofing Services Ltd was setup in 1994. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Richard Owen 31 March 1994 - 1
DAVIES, Steven 31 March 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CH01 - Change of particulars for director 12 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 03 April 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 04 July 2006
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 18 May 2003
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 17 April 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 08 August 1995
363s - Annual Return 19 April 1995
MEM/ARTS - N/A 26 April 1994
CERTNM - Change of name certificate 20 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
287 - Change in situation or address of Registered Office 12 April 1994
NEWINC - New incorporation documents 31 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.