ADVANCED BUILDING & ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED BUILDING & ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04634157

Incorporation date

13/01/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

505 Pensby Road Pensby Road, Thingwall, Wirral CH61 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2003)
dot icon28/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2025
Compulsory strike-off action has been suspended
dot icon10/01/2025
Cessation of Shaun Francis Ingram as a person with significant control on 2024-04-01
dot icon10/01/2025
Termination of appointment of Shaun Francis Ingram as a director on 2024-04-01
dot icon10/01/2025
Registered office address changed from Unit 11 Chester Road Pentre Deeside Flintshire CH5 2DJ United Kingdom to 505 Pensby Road Pensby Road Thingwall Wirral CH61 7UQ on 2025-01-10
dot icon29/11/2024
Termination of appointment of Christopher James Hannon as a director on 2024-01-01
dot icon29/11/2024
Cessation of Christopher James Hannon as a person with significant control on 2024-01-01
dot icon23/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon11/10/2023
Termination of appointment of Patrick Mcdonagh as a director on 2023-09-30
dot icon07/09/2023
Notification of Shaun Ingram as a person with significant control on 2022-12-23
dot icon07/09/2023
Appointment of Mr Patrick Mcdonagh as a director on 2023-09-07
dot icon04/04/2023
Withdrawal of a person with significant control statement on 2023-04-04
dot icon04/04/2023
Notification of Christopher James Hannon as a person with significant control on 2022-12-23
dot icon12/01/2023
Registration of charge 046341570001, created on 2022-12-22
dot icon12/01/2023
Registration of charge 046341570002, created on 2023-01-12
dot icon05/01/2023
Appointment of Mr Christopher Hannon as a director on 2022-12-23
dot icon05/01/2023
Appointment of Mr Shaun Francis Ingram as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Richard Prys Owen as a secretary on 2022-12-23
dot icon03/01/2023
Termination of appointment of William Henry Thomas as a director on 2022-12-23
dot icon03/01/2023
Termination of appointment of Richard Prys Owen as a director on 2022-12-23
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon13/05/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon04/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon10/06/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon06/01/2021
Director's details changed for William Henry Thomas on 2020-11-25
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon14/05/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon13/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon13/01/2020
Registered office address changed from Unit 11 Queensferry Industrial Estate Chester Road Pentre Deeside Flintshire CH5 2EB to Unit 11 Chester Road Pentre Deeside Flintshire CH5 2DJ on 2020-01-13
dot icon15/05/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon10/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon01/08/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon25/05/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon08/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/01/2016
Secretary's details changed for Richard Prys Owen on 2015-12-07
dot icon08/01/2016
Director's details changed for Richard Prys Owen on 2015-12-07
dot icon15/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon12/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon20/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon22/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/01/2010
Director's details changed for William Henry Thomas on 2010-01-22
dot icon22/01/2010
Director's details changed for Richard Prys Owen on 2010-01-22
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/01/2009
Return made up to 04/01/09; full list of members
dot icon08/01/2009
Director and secretary's change of particulars / richard prys owen / 21/05/2008
dot icon03/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon01/02/2008
Return made up to 04/01/08; full list of members
dot icon01/02/2008
Secretary's particulars changed;director's particulars changed
dot icon01/02/2008
Director's particulars changed
dot icon12/06/2007
Total exemption full accounts made up to 2007-02-28
dot icon17/01/2007
Return made up to 04/01/07; full list of members
dot icon07/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon11/01/2006
Return made up to 04/01/06; full list of members
dot icon06/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon17/05/2004
Total exemption full accounts made up to 2004-02-28
dot icon22/01/2004
Return made up to 13/01/04; full list of members
dot icon31/10/2003
Accounting reference date extended from 31/01/04 to 28/02/04
dot icon31/01/2003
Ad 27/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/01/2003
Registered office changed on 23/01/03 from: 16 saint john street london EC1M 4NT
dot icon23/01/2003
Secretary resigned
dot icon23/01/2003
Director resigned
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-96.84 % *

* during past year

Cash in Bank

£2,520.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
79.78K
-
0.00
69.02K
-
2022
3
131.49K
-
0.00
79.72K
-
2023
3
75.09K
-
0.00
2.52K
-
2023
3
75.09K
-
0.00
2.52K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

75.09K £Descended-42.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.52K £Descended-96.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonagh, Patrick
Director
07/09/2023 - 30/09/2023
5
Tester, William Andrew Joseph
Nominee Director
13/01/2003 - 13/01/2003
5139
Ingram, Shaun Francis
Director
23/12/2022 - 01/04/2024
10
Hannon, Christopher James
Director
23/12/2022 - 01/01/2024
5
Thomas, Howard
Nominee Secretary
13/01/2003 - 13/01/2003
3116

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ADVANCED BUILDING & ROOFING SUPPLIES LIMITED

ADVANCED BUILDING & ROOFING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 13/01/2003 with the registered office located at 505 Pensby Road Pensby Road, Thingwall, Wirral CH61 7UQ. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED BUILDING & ROOFING SUPPLIES LIMITED?

toggle

ADVANCED BUILDING & ROOFING SUPPLIES LIMITED is currently Dissolved. It was registered on 13/01/2003 and dissolved on 28/10/2025.

Where is ADVANCED BUILDING & ROOFING SUPPLIES LIMITED located?

toggle

ADVANCED BUILDING & ROOFING SUPPLIES LIMITED is registered at 505 Pensby Road Pensby Road, Thingwall, Wirral CH61 7UQ.

What does ADVANCED BUILDING & ROOFING SUPPLIES LIMITED do?

toggle

ADVANCED BUILDING & ROOFING SUPPLIES LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ADVANCED BUILDING & ROOFING SUPPLIES LIMITED have?

toggle

ADVANCED BUILDING & ROOFING SUPPLIES LIMITED had 3 employees in 2023.

What is the latest filing for ADVANCED BUILDING & ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via compulsory strike-off.