ADVENT ROOFLINES LIMITED

Register to unlock more data on OkredoRegister

ADVENT ROOFLINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05524937

Incorporation date

02/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2005)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-03-26
dot icon13/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2024
Statement of affairs
dot icon11/04/2024
Resolutions
dot icon11/04/2024
Appointment of a voluntary liquidator
dot icon11/04/2024
Registered office address changed from 9 the Green Pickhill Thirsk YO7 4JL England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-04-11
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2023
Director's details changed for Mr Joseph John Simon on 2023-06-01
dot icon22/02/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-07-31
dot icon16/01/2023
Registered office address changed from High Oak Pickhill Thirsk YO7 4JR to 9 the Green Pickhill Thirsk YO7 4JL on 2023-01-16
dot icon13/03/2022
Micro company accounts made up to 2021-07-31
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-07-31
dot icon02/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon20/02/2020
Termination of appointment of Ron Barker as a director on 2020-02-18
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Notification of Joseph Simon as a person with significant control on 2019-11-04
dot icon15/01/2020
Notification of Lee Beeney as a person with significant control on 2019-11-04
dot icon15/12/2019
Cessation of Ronald Thomas Barker as a person with significant control on 2019-12-15
dot icon15/12/2019
Cessation of Margaret Barker as a person with significant control on 2019-12-15
dot icon15/12/2019
Appointment of Mr Joseph John Simon as a director on 2019-12-15
dot icon01/12/2019
Micro company accounts made up to 2019-07-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-08
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon23/03/2019
Micro company accounts made up to 2018-07-31
dot icon18/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon17/08/2018
Termination of appointment of Margaret Barker as a secretary on 2018-08-04
dot icon17/08/2018
Appointment of Mr Lee Beeney as a director on 2018-08-04
dot icon17/08/2018
Termination of appointment of Margaret Barker as a director on 2018-08-04
dot icon28/04/2018
Micro company accounts made up to 2017-07-31
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon22/11/2016
Micro company accounts made up to 2016-07-31
dot icon09/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Highfield House, Pickhill Thirsk N Yorks YO7 4JR to High Oak Pickhill Thirsk YO7 4JR on 2015-08-19
dot icon18/08/2015
Director's details changed for Ron Barker on 2015-07-01
dot icon18/08/2015
Director's details changed for Margaret Barker on 2015-07-01
dot icon18/08/2015
Secretary's details changed for Margaret Barker on 2015-07-01
dot icon28/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Cameron Gillies as a director
dot icon26/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/10/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon16/10/2012
Appointment of Mr Cameron Adin Gillies as a director
dot icon15/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon16/09/2010
Director's details changed for Ron Barker on 2010-07-31
dot icon16/09/2010
Director's details changed for Margaret Barker on 2010-07-31
dot icon24/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon14/08/2009
Return made up to 02/08/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon11/08/2008
Return made up to 02/08/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 02/08/07; full list of members
dot icon15/08/2007
Ad 01/08/06--------- £ si 97@97=9409
dot icon28/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon26/09/2006
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon22/08/2006
Return made up to 02/08/06; full list of members
dot icon22/08/2006
Director resigned
dot icon02/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
15/01/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
37.81K
-
0.00
-
-
2022
5
52.45K
-
0.00
-
-
2022
5
52.45K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

52.45K £Ascended38.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Barker
Director
02/08/2005 - 04/08/2018
-
Mr Lee Beeney
Director
04/08/2018 - Present
-
Simon, Joseph John
Director
15/12/2019 - Present
-
Barker, Margaret
Secretary
02/08/2005 - 04/08/2018
-
Barker, Ron
Director
02/08/2005 - 18/02/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADVENT ROOFLINES LIMITED

ADVENT ROOFLINES LIMITED is an(a) Liquidation company incorporated on 02/08/2005 with the registered office located at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVENT ROOFLINES LIMITED?

toggle

ADVENT ROOFLINES LIMITED is currently Liquidation. It was registered on 02/08/2005 .

Where is ADVENT ROOFLINES LIMITED located?

toggle

ADVENT ROOFLINES LIMITED is registered at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk NR2 1AD.

What does ADVENT ROOFLINES LIMITED do?

toggle

ADVENT ROOFLINES LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ADVENT ROOFLINES LIMITED have?

toggle

ADVENT ROOFLINES LIMITED had 5 employees in 2022.

What is the latest filing for ADVENT ROOFLINES LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-03-26.