ATCOST ROOFING AND PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

ATCOST ROOFING AND PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09677020

Incorporation date

08/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

31 Helford Place, Fishermead, Milton Keynes MK6 2STCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2015)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon15/08/2022
Micro company accounts made up to 2021-07-31
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
Micro company accounts made up to 2020-07-31
dot icon12/10/2021
Confirmation statement made on 2021-09-03 with updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon14/12/2020
Director's details changed for Mr Emmanuel Manu-Moris on 2020-12-14
dot icon14/12/2020
Change of details for Mr Emmanuel Manu-Moris as a person with significant control on 2020-12-14
dot icon08/12/2020
Confirmation statement made on 2020-09-03 with updates
dot icon20/11/2020
Notification of Emmanuel Manu-Moris as a person with significant control on 2019-01-02
dot icon20/11/2020
Cessation of Teresa Baker as a person with significant control on 2018-01-01
dot icon20/11/2020
Registered office address changed from 25 Polesworth Road Dagenham Essex RM9 6AJ to 31 Helford Place Fishermead Milton Keynes MK6 2st on 2020-11-20
dot icon20/11/2020
Appointment of Mr Emmanuel Manu-Moris as a director on 2019-12-03
dot icon20/11/2020
Cessation of Kimmie Baker as a person with significant control on 2018-01-01
dot icon20/11/2020
Termination of appointment of Garry Gene Baker as a director on 2019-12-01
dot icon20/11/2020
Termination of appointment of Daniel George Baker as a director on 2019-12-01
dot icon20/11/2020
Cessation of Jeanette Maria Baker as a person with significant control on 2018-01-01
dot icon19/11/2020
Cessation of Dawn Baker as a person with significant control on 2018-01-01
dot icon19/11/2020
Cessation of Gary Baker as a person with significant control on 2018-01-01
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon04/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon31/05/2019
Appointment of Mr Daniel George Baker as a director on 2019-05-28
dot icon31/05/2019
Appointment of Mr Garry Gene Baker as a director on 2019-05-28
dot icon31/05/2019
Termination of appointment of Stephen James Baker as a director on 2019-05-28
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/10/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon23/11/2016
Confirmation statement made on 2016-09-03 with updates
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon10/09/2015
Termination of appointment of Daniel George Baker as a director on 2015-09-10
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon08/07/2015
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
03/09/2022
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
108.56K
-
0.00
-
-
2021
8
108.56K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

108.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Emmanuel Manu-Morris
Director
03/12/2019 - Present
-
Baker, Stephen James
Director
08/07/2015 - 28/05/2019
2
Baker, Daniel George
Director
28/05/2019 - 01/12/2019
-
Baker, Daniel George
Director
08/07/2015 - 10/09/2015
-
Baker, Garry Gene
Director
28/05/2019 - 01/12/2019
-

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

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 ATCOST ROOFING AND PROPERTY SERVICES LTD

ATCOST ROOFING AND PROPERTY SERVICES LTD is an(a) Dissolved company incorporated on 08/07/2015 with the registered office located at 31 Helford Place, Fishermead, Milton Keynes MK6 2ST. 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 ATCOST ROOFING AND PROPERTY SERVICES LTD?

toggle

ATCOST ROOFING AND PROPERTY SERVICES LTD is currently Dissolved. It was registered on 08/07/2015 and dissolved on 15/04/2025.

Where is ATCOST ROOFING AND PROPERTY SERVICES LTD located?

toggle

ATCOST ROOFING AND PROPERTY SERVICES LTD is registered at 31 Helford Place, Fishermead, Milton Keynes MK6 2ST.

What does ATCOST ROOFING AND PROPERTY SERVICES LTD do?

toggle

ATCOST ROOFING AND PROPERTY SERVICES LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ATCOST ROOFING AND PROPERTY SERVICES LTD have?

toggle

ATCOST ROOFING AND PROPERTY SERVICES LTD had 8 employees in 2021.

What is the latest filing for ATCOST ROOFING AND PROPERTY SERVICES LTD?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.