NIRIMBA ROOFING AND INSULATION CO. LIMITED

Register to unlock more data on OkredoRegister

NIRIMBA ROOFING AND INSULATION CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00990739

Incorporation date

02/10/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1970)
dot icon10/09/2013
Final Gazette dissolved following liquidation
dot icon10/06/2013
Liquidators' statement of receipts and payments to 2013-05-03
dot icon10/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2013
Liquidators' statement of receipts and payments to 2012-11-03
dot icon01/06/2012
Liquidators' statement of receipts and payments to 2012-05-03
dot icon10/11/2011
Liquidators' statement of receipts and payments to 2011-11-03
dot icon25/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon24/11/2010
Liquidators' statement of receipts and payments to 2010-11-03
dot icon25/05/2010
Liquidators' statement of receipts and payments to 2010-05-03
dot icon16/11/2009
Liquidators' statement of receipts and payments to 2009-11-03
dot icon15/05/2009
Liquidators' statement of receipts and payments to 2009-05-03
dot icon12/11/2008
Liquidators' statement of receipts and payments to 2008-11-03
dot icon16/05/2008
Liquidators' statement of receipts and payments to 2008-11-03
dot icon05/01/2008
Notice of ceasing to act as a voluntary liquidator
dot icon15/11/2007
Liquidators' statement of receipts and payments
dot icon02/06/2007
Liquidators' statement of receipts and payments
dot icon04/12/2006
Liquidators' statement of receipts and payments
dot icon26/05/2006
Liquidators' statement of receipts and payments
dot icon24/04/2006
Registered office changed on 24/04/06 from: marlborough house victoria road south chelmsford essex CM1 1LN
dot icon08/11/2005
Liquidators' statement of receipts and payments
dot icon31/05/2005
Liquidators' statement of receipts and payments
dot icon10/05/2004
Statement of affairs
dot icon10/05/2004
Resolutions
dot icon10/05/2004
Appointment of a voluntary liquidator
dot icon30/04/2004
Registered office changed on 30/04/04 from: 217 shrub end road colchester essex CO3 4RN
dot icon08/01/2004
Auditor's resignation
dot icon27/05/2003
Full accounts made up to 2002-07-31
dot icon10/05/2003
Return made up to 01/05/03; full list of members
dot icon30/04/2003
Particulars of mortgage/charge
dot icon29/01/2003
New secretary appointed
dot icon29/01/2003
Secretary resigned;director resigned
dot icon20/09/2002
Full accounts made up to 2001-07-31
dot icon24/05/2002
Return made up to 01/05/02; full list of members
dot icon27/03/2002
Resolutions
dot icon14/05/2001
Return made up to 01/05/01; full list of members
dot icon14/05/2001
Director's particulars changed
dot icon08/12/2000
Full accounts made up to 2000-07-31
dot icon30/08/2000
New director appointed
dot icon06/06/2000
Particulars of mortgage/charge
dot icon28/04/2000
Return made up to 01/05/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-07-31
dot icon08/06/1999
Return made up to 01/05/99; full list of members
dot icon01/12/1998
Full accounts made up to 1998-07-31
dot icon06/05/1998
Return made up to 01/05/98; full list of members
dot icon13/03/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon03/12/1997
Accounts for a medium company made up to 1997-07-31
dot icon30/04/1997
Return made up to 01/05/97; full list of members
dot icon29/10/1996
Full accounts made up to 1996-07-31
dot icon16/09/1996
Return made up to 01/05/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-07-31
dot icon24/04/1995
Return made up to 01/05/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-07-31
dot icon28/02/1995
Particulars of mortgage/charge
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Return made up to 01/05/94; no change of members
dot icon05/05/1994
Secretary's particulars changed;director's particulars changed
dot icon18/10/1993
Full accounts made up to 1993-07-31
dot icon19/05/1993
Full accounts made up to 1992-07-31
dot icon26/04/1993
Return made up to 01/05/93; full list of members
dot icon26/04/1993
Director's particulars changed
dot icon07/09/1992
Registered office changed on 07/09/92 from: alban house brownfields welwyn garden city herts AL7 1BE
dot icon07/09/1992
Director resigned
dot icon07/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon02/09/1992
Full accounts made up to 1991-07-31
dot icon02/09/1992
Accounting reference date shortened from 31/01 to 31/07
dot icon01/09/1992
Declaration of assistance for shares acquisition
dot icon05/08/1992
Particulars of mortgage/charge
dot icon05/08/1992
Particulars of mortgage/charge
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon04/08/1992
Declaration of satisfaction of mortgage/charge
dot icon17/07/1992
Director resigned
dot icon14/05/1992
Return made up to 01/05/92; no change of members
dot icon13/02/1992
Director resigned
dot icon06/11/1991
Particulars of mortgage/charge
dot icon04/11/1991
Particulars of mortgage/charge
dot icon31/10/1991
Full accounts made up to 1991-01-31
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon31/07/1991
Return made up to 07/06/91; no change of members
dot icon13/11/1990
Return made up to 07/06/90; full list of members
dot icon27/07/1990
Particulars of mortgage/charge
dot icon16/07/1990
New director appointed
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon07/03/1990
Particulars of mortgage/charge
dot icon06/03/1990
Declaration of assistance for shares acquisition
dot icon28/02/1990
Declaration of satisfaction of mortgage/charge
dot icon23/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1990
Registered office changed on 23/02/90 from: 217 shrub end road colchester essex CO3 4RN
dot icon23/02/1990
Resolutions
dot icon23/02/1990
Declaration of assistance for shares acquisition
dot icon23/02/1990
Accounting reference date extended from 30/09 to 31/01
dot icon31/01/1990
Memorandum and Articles of Association
dot icon11/05/1989
Accounts for a small company made up to 1988-09-30
dot icon11/05/1989
Return made up to 01/05/89; full list of members
dot icon17/06/1988
Accounts for a small company made up to 1987-09-30
dot icon17/06/1988
Return made up to 03/06/88; full list of members
dot icon28/07/1987
Return made up to 30/06/87; full list of members
dot icon17/07/1987
Accounts for a small company made up to 1986-09-30
dot icon16/05/1986
Certificate of change of name
dot icon08/05/1986
Accounts for a small company made up to 1985-09-30
dot icon08/05/1986
Return made up to 18/04/86; full list of members
dot icon02/10/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clay, Simon Roger
Director
01/02/1998 - Present
-
Clay, Roger Malcolm
Director
01/08/2000 - Present
-
Firmin, James
Secretary
31/07/1992 - 01/11/2002
-
Clay, Angela
Secretary
01/11/2002 - Present
-
Firmin, James
Director
31/07/1992 - 01/11/2002
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 NIRIMBA ROOFING AND INSULATION CO. LIMITED

NIRIMBA ROOFING AND INSULATION CO. LIMITED is an(a) Dissolved company incorporated on 02/10/1970 with the registered office located at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NIRIMBA ROOFING AND INSULATION CO. LIMITED?

toggle

NIRIMBA ROOFING AND INSULATION CO. LIMITED is currently Dissolved. It was registered on 02/10/1970 and dissolved on 10/09/2013.

Where is NIRIMBA ROOFING AND INSULATION CO. LIMITED located?

toggle

NIRIMBA ROOFING AND INSULATION CO. LIMITED is registered at Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does NIRIMBA ROOFING AND INSULATION CO. LIMITED do?

toggle

NIRIMBA ROOFING AND INSULATION CO. LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for NIRIMBA ROOFING AND INSULATION CO. LIMITED?

toggle

The latest filing was on 10/09/2013: Final Gazette dissolved following liquidation.