Company NameTempest 123 Limited
Company StatusDissolved
Company Number03048803
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NameHambleton Roofing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Charles Carden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempest House Drummore
Stranraer
Dumfries And Galloway
DG9 9HF
Scotland
Secretary NameMrs Karena Louise Carden
StatusClosed
Appointed26 June 2014(19 years, 2 months after company formation)
Appointment Duration7 years, 12 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressTempest House Drummore
Stranraer
DG9 9HF
Scotland
Secretary NameJune Martin
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleSec Bookkeeper
Correspondence AddressPilgrim House Sandy Lane
Glasshouses
Harrogate
North Yorkshire
HG3 5DX
Secretary NameRita Arlane Evans
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressLaburnhams
17a Southcote Lane
Reading
Berkshire
RG30 3AG
Secretary NameMargaret Hutchinson
NationalityBritish
StatusResigned
Appointed22 April 2002(7 years after company formation)
Appointment Duration12 years, 2 months (resigned 26 June 2014)
RoleRoofing
Correspondence AddressTown End Farm
Langthorne
Bedale
North Yorkshire
DL8 1PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehambletonroofing.co.uk

Location

Registered AddressC/O Bhp Chartered Accountants Mayesbrook House
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Shareholders

500 at £1R. Carden
50.00%
Ordinary
499 at £1Karena Louise Carden
49.90%
Ordinary
1 at £1Miss June Martin
0.10%
Ordinary

Financials

Year2014
Net Worth£240,262
Cash£221,101
Current Liabilities£85,572

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
23 March 2022Application to strike the company off the register (2 pages)
22 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
1 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (3 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
7 June 2017Director's details changed for Mr Roger Charles Carden on 1 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Roger Charles Carden on 1 June 2017 (2 pages)
6 June 2017Registered office address changed from Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX to C/O Bhp Chartered Accountants Mayesbrook House Redvers Close Leeds LS16 6QY on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX to C/O Bhp Chartered Accountants Mayesbrook House Redvers Close Leeds LS16 6QY on 6 June 2017 (1 page)
6 June 2017Secretary's details changed for Mrs Karena Louise Carden on 1 June 2017 (1 page)
6 June 2017Secretary's details changed for Mrs Karena Louise Carden on 1 June 2017 (1 page)
2 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
31 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
(4 pages)
30 July 2015Registered office address changed from Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9NS to Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX on 30 July 2015 (1 page)
30 July 2015Registered office address changed from Bar Lane Industrial Estate Boroughbridge North Yorkshire YO51 9NS to Pilgrim House Glasshouses Harrogate North Yorkshire HG3 5DX on 30 July 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 June 2015Previous accounting period shortened from 31 October 2015 to 31 October 2014 (1 page)
12 June 2015Previous accounting period shortened from 31 October 2015 to 31 October 2014 (1 page)
15 April 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
15 April 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
21 February 2015Company name changed hambleton roofing LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
21 February 2015Change of name notice (2 pages)
21 February 2015Company name changed hambleton roofing LIMITED\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
21 February 2015Change of name notice (2 pages)
31 July 2014Appointment of Mrs Karena Louise Carden as a secretary on 26 June 2014 (2 pages)
31 July 2014Termination of appointment of Margaret Hutchinson as a secretary on 26 June 2014 (1 page)
31 July 2014Appointment of Mrs Karena Louise Carden as a secretary on 26 June 2014 (2 pages)
31 July 2014Termination of appointment of Margaret Hutchinson as a secretary on 26 June 2014 (1 page)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Roger Charles Carden on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Roger Charles Carden on 24 April 2010 (2 pages)
4 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2009Return made up to 24/04/09; full list of members (3 pages)
5 May 2009Return made up to 24/04/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 April 2008Return made up to 24/04/08; full list of members (3 pages)
30 April 2008Return made up to 24/04/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 May 2007Return made up to 24/04/07; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
25 April 2006Return made up to 24/04/06; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 April 2005Return made up to 24/04/05; full list of members (2 pages)
26 April 2005Return made up to 24/04/05; full list of members (2 pages)
30 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 April 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Secretary's particulars changed (1 page)
17 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/04/02
(7 pages)
26 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 26/04/02
(7 pages)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
30 April 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (12 pages)
10 January 2001Accounts for a small company made up to 31 July 2000 (12 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
5 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
11 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 April 1999Return made up to 24/04/99; full list of members (6 pages)
23 April 1999Return made up to 24/04/99; full list of members (6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
20 April 1998Return made up to 24/04/98; no change of members (4 pages)
20 April 1998Return made up to 24/04/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
25 April 1997Return made up to 24/04/97; no change of members (4 pages)
25 April 1997Return made up to 24/04/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
9 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
25 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1995Accounting reference date notified as 31/07 (1 page)
9 August 1995Accounting reference date notified as 31/07 (1 page)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 April 1995Incorporation (38 pages)
24 April 1995Incorporation (38 pages)