DOVETAIL ROOFING ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

DOVETAIL ROOFING ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03281315

Incorporation date

19/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Spectrum House Beehive Ring Road, Gatwick, Crawley RH6 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon03/11/2014
Application to strike the company off the register
dot icon23/09/2014
Registered office address changed from Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NZ to Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG on 2014-09-24
dot icon07/08/2014
Accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon24/06/2013
Accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2012-11-20 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Francois Aymon Massie as a director on 2013-01-31
dot icon13/02/2013
Appointment of Robert Stefan Forster as a director on 2013-01-31
dot icon26/07/2012
Accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon12/06/2011
Full accounts made up to 2010-12-31
dot icon30/01/2011
Termination of appointment of Rajesh Zala as a secretary
dot icon08/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/10/2010
Auditor's resignation
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon08/03/2010
Director's details changed for Francois Aymon Massie on 2010-03-03
dot icon04/02/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon01/01/2010
Memorandum and Articles of Association
dot icon01/01/2010
Resolutions
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Appointment terminated director christopher morgan
dot icon23/11/2008
Return made up to 20/11/08; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Registered office changed on 10/04/2008 from sussex manor business park gatwick road crawley west sussex RH10 9NZ
dot icon05/03/2008
Registered office changed on 06/03/2008 from regent house dorking surrey RH4 1TG
dot icon21/11/2007
Return made up to 20/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/06/2007
New secretary appointed
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
New secretary appointed
dot icon21/02/2007
Certificate of change of name
dot icon15/02/2007
Director's particulars changed
dot icon08/01/2007
Secretary's particulars changed
dot icon12/12/2006
Return made up to 20/11/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
New director appointed
dot icon01/03/2006
Director resigned
dot icon24/11/2005
Return made up to 20/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Director's particulars changed
dot icon17/01/2005
Return made up to 20/11/04; full list of members
dot icon01/12/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon05/01/2004
Nc inc already adjusted 17/10/03
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon16/12/2003
Ad 17/10/03--------- £ si 185697@1
dot icon04/12/2003
Return made up to 20/11/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Secretary's particulars changed
dot icon16/12/2002
Return made up to 20/11/02; full list of members
dot icon16/12/2002
Secretary's particulars changed
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon27/11/2001
Return made up to 20/11/01; full list of members
dot icon08/08/2001
Full accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 20/11/00; full list of members
dot icon06/12/2000
New director appointed
dot icon06/12/2000
New director appointed
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director's particulars changed
dot icon09/04/2000
Director resigned
dot icon21/11/1999
Return made up to 20/11/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon21/02/1999
Secretary's particulars changed
dot icon22/11/1998
Return made up to 20/11/98; no change of members
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
Registered office changed on 03/07/98 from: redland house dorking surrey RH4 1TH
dot icon21/06/1998
Auditor's resignation
dot icon19/05/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Director resigned
dot icon02/02/1998
New director appointed
dot icon16/12/1997
Registered office changed on 17/12/97 from: 1665 high street knowle solihull west midlands B93 0LL
dot icon14/12/1997
Return made up to 20/11/97; full list of members
dot icon28/08/1997
Memorandum and Articles of Association
dot icon28/08/1997
Resolutions
dot icon02/07/1997
Director resigned
dot icon13/03/1997
New director appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
New director appointed
dot icon06/03/1997
New director appointed
dot icon25/02/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon14/01/1997
Registered office changed on 15/01/97 from: redland house reigate surrey RH2 0SJ
dot icon13/01/1997
New secretary appointed
dot icon01/01/1997
Certificate of change of name
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
New director appointed
dot icon17/12/1996
Secretary resigned
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
New director appointed
dot icon17/12/1996
Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon19/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monro, Richard Charles
Director
23/12/1996 - 17/02/1997
280
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1996 - 10/12/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/1996 - 10/12/1996
43699
LAFARGE SECRETARIES (UK) LIMITED
Corporate Secretary
30/06/1998 - 28/02/2007
41
LAFARGE SECRETARIES (UK) LIMITED
Corporate Secretary
10/12/1996 - 23/12/1996
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOVETAIL ROOFING ACCESSORIES LIMITED

DOVETAIL ROOFING ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 19/11/1996 with the registered office located at Spectrum House Beehive Ring Road, Gatwick, Crawley RH6 0LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOVETAIL ROOFING ACCESSORIES LIMITED?

toggle

DOVETAIL ROOFING ACCESSORIES LIMITED is currently Dissolved. It was registered on 19/11/1996 and dissolved on 23/02/2015.

Where is DOVETAIL ROOFING ACCESSORIES LIMITED located?

toggle

DOVETAIL ROOFING ACCESSORIES LIMITED is registered at Spectrum House Beehive Ring Road, Gatwick, Crawley RH6 0LG.

What does DOVETAIL ROOFING ACCESSORIES LIMITED do?

toggle

DOVETAIL ROOFING ACCESSORIES LIMITED operates in the Manufacture of other articles of concrete plaster and cement (23.69 - SIC 2007) sector.

What is the latest filing for DOVETAIL ROOFING ACCESSORIES LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.