Company NameRoofing Centre Group Limited
DirectorsIan Jackson and Andrew Watkins
Company StatusActive
Company Number01675212
CategoryPrivate Limited Company
Incorporation Date2 November 1982(41 years, 5 months ago)
Previous NamesSpacefarms Limited and The Roofing Centre (Maidstone) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(31 years, 5 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameGeoffrey Thomas Styles
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 1999)
RoleRoofing Contractor
Correspondence AddressBrook Oast Green Lane
Collier Street Marden
Tonbridge
Kent
TN12 9RA
Director NameGeoffrey Thomas Styles
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 1999)
RoleRoofing Contractor
Correspondence AddressBrook Oast Green Lane
Collier Street Marden
Tonbridge
Kent
TN12 9RA
Director NameMrs Anne Carolyn Swift
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 1999)
RolePhysiotherapist
Correspondence AddressKentfield Farm
Tower Hill Offham
West Malling
Kent
ME19 5NH
Director NameDenis Leonard Swift
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 1999)
RoleRoofing Contractor
Correspondence AddressKentfield Farm Tower Hill
Offham
West Malling
Kent
ME19 5NH
Secretary NameDenis Leonard Swift
NationalityBritish
StatusResigned
Appointed30 January 1991(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressKentfield Farm Tower Hill
Offham
West Malling
Kent
ME19 5NH
Director NameBrian Henderson Gow
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1996)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvoca
Framfield Road
Buxted
East Sussex
TN22 4LE
Director NameSandra Elizabeth Styles
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 1999)
RoleNurse
Correspondence AddressBrook Oast Green Lane
Collier Street Marden
Tonbridge
Kent
TN12 9RA
Director NameBarry Robert Stevens
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address62 Middlesex Road
Maidstone
Kent
ME15 7PL
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(16 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(16 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameFrancis Charles Prust
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 October 2002)
RoleChartered Accountant
Correspondence AddressPeverill
25 Wharfe Bank
Collingham
West Yorkshire
LS22 5JP
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed02 July 1999(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2001(19 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(21 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(29 years after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitewww.roofingcentre.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Charges

7 September 1998Delivered on: 9 September 1998
Satisfied on: 11 April 2014
Persons entitled: Denis Leonard Swift, Anne Carolyn Swift, Geoffrey Thomas Styles, Sandra Elizabeth Styles Andd.A. Phillips & Co. LTD as the Trustees of the Roofing Centre Pension Fund

Classification: Second legal and floating charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the goodwill and. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 April 1998Delivered on: 28 April 1998
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1996Delivered on: 8 March 1996
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1994Delivered on: 25 October 1994
Satisfied on: 11 April 2014
Persons entitled: Newington Bricks Limited

Classification: Rental deposit agreement
Secured details: £2,562.50 due or to become due from the company to the chargee.
Particulars: Rent deposit of £2,562.50.
Fully Satisfied
5 February 1993Delivered on: 16 February 1993
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 ref M563C. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Roofing Supplies Limited as a person with significant control on 18 January 2023 (2 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
6 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 5 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 4 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register(s) moved to registered inspection location (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Register inspection address has been changed (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (3 pages)
31 January 2007Return made up to 30/01/07; full list of members (3 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 February 2006Return made up to 30/01/06; full list of members (6 pages)
21 February 2006Return made up to 30/01/06; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Return made up to 30/01/05; full list of members (6 pages)
8 March 2005Return made up to 30/01/05; full list of members (6 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2004New secretary appointed (2 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2004Return made up to 30/01/04; full list of members (6 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Location of register of members (1 page)
26 January 2004Location of register of members (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Return made up to 30/01/03; full list of members (6 pages)
3 March 2003Return made up to 30/01/03; full list of members (6 pages)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
27 February 2002Return made up to 30/01/02; full list of members (6 pages)
27 February 2002Return made up to 30/01/02; full list of members (6 pages)
16 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (3 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 March 2001Return made up to 30/01/01; full list of members (6 pages)
2 March 2001Return made up to 30/01/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Return made up to 30/01/00; full list of members (14 pages)
28 February 2000Return made up to 30/01/00; full list of members (14 pages)
5 October 1999Auditor's resignation (1 page)
5 October 1999Auditor's resignation (1 page)
4 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
17 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
17 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: leeds road langley maidstone kent (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: leeds road langley maidstone kent (1 page)
6 August 1999Director resigned (1 page)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
28 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (3 pages)
29 June 1999Full accounts made up to 30 September 1998 (16 pages)
29 June 1999Full accounts made up to 30 September 1998 (16 pages)
12 February 1999Return made up to 30/01/99; full list of members (8 pages)
12 February 1999Return made up to 30/01/99; full list of members (8 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
6 October 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
6 October 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
12 June 1998Full accounts made up to 31 October 1997 (15 pages)
12 June 1998Full accounts made up to 31 October 1997 (15 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Return made up to 30/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Return made up to 30/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
22 January 1998Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
21 January 1997Full accounts made up to 30 September 1996 (15 pages)
21 January 1997Full accounts made up to 30 September 1996 (15 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Return made up to 30/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
23 January 1996Full accounts made up to 30 September 1995 (14 pages)
20 January 1995Full accounts made up to 30 September 1994 (13 pages)
20 January 1995Full accounts made up to 30 September 1994 (13 pages)
25 October 1994Particulars of mortgage/charge (3 pages)
25 October 1994Particulars of mortgage/charge (3 pages)
3 February 1994Accounts for a small company made up to 30 September 1993 (11 pages)
3 February 1994Accounts for a small company made up to 30 September 1993 (11 pages)
24 February 1993Full accounts made up to 30 September 1992 (9 pages)
24 February 1993Full accounts made up to 30 September 1992 (9 pages)
16 February 1993Particulars of mortgage/charge (3 pages)
16 February 1993Particulars of mortgage/charge (3 pages)
6 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
6 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
14 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
14 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)