DYNO-ROOFING LIMITED

Register to unlock more data on OkredoRegister

DYNO-ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03326084

Incorporation date

27/02/1997

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, BerkshireCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon04/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon01/01/2015
Application to strike the company off the register
dot icon24/09/2014
Accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon09/09/2013
Accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/07/2012
Accounts made up to 2011-12-31
dot icon16/07/2012
Termination of appointment of Luke Thomas as a director on 2012-07-12
dot icon16/07/2012
Appointment of Nicola Margaret Carroll as a director on 2012-07-12
dot icon27/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/08/2011
Accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/08/2010
Accounts made up to 2009-12-31
dot icon02/08/2010
Termination of appointment of Pamela Coles as a director
dot icon02/08/2010
Appointment of Mr Luke Thomas as a director
dot icon28/02/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/12/2009
Statement of company's objects
dot icon14/12/2009
Resolutions
dot icon26/11/2009
Termination of appointment of Paul Moore as a director
dot icon26/11/2009
Appointment of Pamela Mary Coles as a director
dot icon26/05/2009
Accounts made up to 2008-12-31
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon22/09/2008
Director appointed paul anthony moore
dot icon20/08/2008
Accounts made up to 2007-12-31
dot icon02/03/2008
Return made up to 28/02/08; full list of members
dot icon22/05/2007
Accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 28/02/07; full list of members
dot icon23/08/2006
Accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon25/10/2005
Accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon06/10/2004
Registered office changed on 07/10/04 from: 143 maple road surbiton surrey KT6 4BJ
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon18/11/2003
Accounts made up to 2002-12-31
dot icon27/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Return made up to 28/02/03; full list of members
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon23/10/2001
Accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 28/02/01; full list of members
dot icon07/09/2000
Accounts made up to 1999-12-31
dot icon04/04/2000
Director resigned
dot icon02/03/2000
Return made up to 28/02/00; full list of members
dot icon31/10/1999
Accounts made up to 1998-12-31
dot icon21/02/1999
Return made up to 28/02/99; full list of members
dot icon07/10/1998
Accounts made up to 1997-12-31
dot icon09/06/1998
Director resigned
dot icon18/02/1998
Return made up to 28/02/98; full list of members
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Ad 02/02/98--------- £ si 96@1=96 £ ic 4/100
dot icon29/01/1998
Certificate of change of name
dot icon01/05/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon26/04/1997
Ad 17/04/97--------- £ si 2@1=2 £ ic 2/4
dot icon23/04/1997
Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New secretary appointed
dot icon20/04/1997
Memorandum and Articles of Association
dot icon20/04/1997
Resolutions
dot icon27/02/1997
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zockoll, Steven Mark
Director
15/04/1997 - 29/09/2004
35
London Law Services Limited
Nominee Director
27/02/1997 - 15/04/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/02/1997 - 15/04/1997
16011
Carroll, Nicola Margaret
Director
11/07/2012 - Present
25
Quail, Andrew
Director
01/02/1998 - 02/06/1998
4

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 DYNO-ROOFING LIMITED

DYNO-ROOFING LIMITED is an(a) Dissolved company incorporated on 27/02/1997 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire. 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 DYNO-ROOFING LIMITED?

toggle

DYNO-ROOFING LIMITED is currently Dissolved. It was registered on 27/02/1997 and dissolved on 04/05/2015.

Where is DYNO-ROOFING LIMITED located?

toggle

DYNO-ROOFING LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire.

What does DYNO-ROOFING LIMITED do?

toggle

DYNO-ROOFING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DYNO-ROOFING LIMITED?

toggle

The latest filing was on 04/05/2015: Final Gazette dissolved via voluntary strike-off.