ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01185068

Incorporation date

24/09/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/06/2024
Final Gazette dissolved following liquidation
dot icon21/03/2024
Return of final meeting in a members' voluntary winding up
dot icon24/03/2023
Declaration of solvency
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Registered office address changed from Beacon House Glory Hill Lane Beaconsfield Buckinghamshire HP9 1XF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-03-24
dot icon24/03/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon12/12/2022
Satisfaction of charge 1 in full
dot icon12/12/2022
Satisfaction of charge 2 in full
dot icon12/12/2022
Satisfaction of charge 3 in full
dot icon27/04/2022
Registered office address changed from 12 Wycombe Lane Wooburn Green High Wycombe Bucks HP10 0HE to Beacon House Glory Hill Lane Beaconsfield Buckinghamshire HP9 1XF on 2022-04-27
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon17/09/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/02/2017
Director's details changed for Andrew Nelson John Allen on 2017-02-18
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Purchase of own shares.
dot icon29/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Termination of appointment of Terence Allen as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Terence Allen as a secretary on 2015-04-01
dot icon06/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/03/2011
Director's details changed for Terence Allen on 2011-01-01
dot icon03/03/2011
Secretary's details changed for Terence Allen on 2011-01-01
dot icon19/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/03/2010
Director's details changed for Terence Allen on 2009-10-01
dot icon18/03/2010
Director's details changed for Andrew Nelson John Allen on 2009-10-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon23/04/2009
Return made up to 01/02/09; full list of members
dot icon02/02/2009
Resolutions
dot icon23/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/04/2008
Return made up to 01/02/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/02/2007
Return made up to 01/02/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/02/2006
Return made up to 01/02/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/04/2004
Accounts for a small company made up to 2003-07-31
dot icon08/02/2004
Return made up to 01/02/04; full list of members
dot icon17/02/2003
Accounts for a small company made up to 2002-07-31
dot icon07/02/2003
Return made up to 01/02/03; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-07-31
dot icon07/02/2002
Return made up to 01/02/02; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-07-31
dot icon07/02/2001
Return made up to 01/02/01; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-07-31
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon05/02/1999
Return made up to 01/02/99; full list of members
dot icon04/02/1999
Accounts for a small company made up to 1998-07-31
dot icon13/11/1998
Particulars of mortgage/charge
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
Secretary resigned;director resigned
dot icon06/02/1998
Return made up to 01/02/98; full list of members
dot icon23/12/1997
Accounts for a small company made up to 1997-07-31
dot icon26/03/1997
Accounts for a small company made up to 1996-07-31
dot icon11/03/1997
Return made up to 01/02/97; no change of members
dot icon20/06/1996
Director's particulars changed
dot icon21/02/1996
Director's particulars changed
dot icon11/02/1996
Return made up to 01/02/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-07-31
dot icon05/02/1995
Return made up to 01/02/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-07-31
dot icon11/10/1994
Particulars of mortgage/charge
dot icon26/08/1994
Director resigned;new director appointed
dot icon26/08/1994
New director appointed
dot icon15/02/1994
Return made up to 01/02/94; full list of members
dot icon16/01/1994
Accounts for a small company made up to 1993-07-31
dot icon07/04/1993
Accounts for a small company made up to 1992-07-31
dot icon19/02/1993
Return made up to 09/02/93; no change of members
dot icon12/05/1992
Accounts for a small company made up to 1991-07-31
dot icon16/02/1992
Return made up to 21/02/92; no change of members
dot icon03/06/1991
Accounts for a small company made up to 1990-07-31
dot icon14/02/1991
Resolutions
dot icon05/02/1991
Return made up to 21/01/91; full list of members
dot icon18/09/1990
Return made up to 19/01/90; full list of members
dot icon08/05/1990
Registered office changed on 08/05/90 from: the old registry amersham hill high wycombe bucks HP13 6NA
dot icon05/02/1990
Full accounts made up to 1989-07-31
dot icon17/03/1989
Full accounts made up to 1988-07-31
dot icon17/03/1989
Return made up to 09/03/89; full list of members
dot icon09/12/1988
Wd 29/11/88 ad 01/12/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1988
Resolutions
dot icon09/12/1988
Resolutions
dot icon22/06/1988
Return made up to 19/04/88; full list of members
dot icon29/04/1988
Full accounts made up to 1987-07-31
dot icon14/08/1987
Full accounts made up to 1986-07-31
dot icon30/03/1987
Return made up to 31/12/86; no change of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£300,529.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
246.07K
-
0.00
300.53K
-
2021
8
246.07K
-
0.00
300.53K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

246.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.53K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew Nelson John Allen
Director
01/08/1994 - Present
-
Allen, Terence
Director
01/08/1994 - 01/04/2015
-
Allen, Terence
Secretary
28/03/1998 - 01/04/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED

ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED is an(a) Dissolved company incorporated on 24/09/1974 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED?

toggle

ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED is currently Dissolved. It was registered on 24/09/1974 and dissolved on 21/06/2024.

Where is ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED located?

toggle

ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED do?

toggle

ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED have?

toggle

ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED had 8 employees in 2021.

What is the latest filing for ALLEN ROOFING CONTRACTORS (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 21/06/2024: Final Gazette dissolved following liquidation.