ROBSEAL ROOFING LIMITED

Register to unlock more data on OkredoRegister

ROBSEAL ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03896648

Incorporation date

19/12/1999

Size

Full

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1999)
dot icon09/04/2017
Final Gazette dissolved following liquidation
dot icon09/01/2017
Notice of final account prior to dissolution
dot icon10/03/2010
Registered office address changed from 6C Church Street Reading Berkshire RG1 2SB on 2010-03-11
dot icon22/07/2009
Notice of a court order ending Administration
dot icon22/07/2009
Appointment of a liquidator
dot icon21/07/2009
Order of court to wind up
dot icon05/02/2009
Registered office changed on 06/02/2009 from unit 3 nimrod industrial estate, nimrod way reading RG2 0EB united kingdom
dot icon29/01/2009
Appointment of an administrator
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/12/2008
Return made up to 20/12/08; full list of members
dot icon22/12/2008
Location of debenture register
dot icon22/12/2008
Location of register of members
dot icon22/12/2008
Registered office changed on 23/12/2008 from unit 3 nimrod way elgar road south reading berkshire RG2 0EB
dot icon13/11/2008
Secretary appointed mr philip frank pawley-kean
dot icon13/11/2008
Director appointed mr philip frank pawley-kean
dot icon02/11/2008
Appointment terminated secretary john carpenter
dot icon26/10/2008
Appointment terminated director michael white
dot icon26/10/2008
Appointment terminated director peter mably
dot icon03/07/2008
Director's change of particulars / harry walgate / 26/06/2008
dot icon30/04/2008
Full accounts made up to 2007-09-30
dot icon10/02/2008
Return made up to 20/12/07; full list of members
dot icon10/02/2008
Director's particulars changed
dot icon10/02/2008
Director's particulars changed
dot icon10/02/2008
Director's particulars changed
dot icon10/02/2008
Location of debenture register
dot icon10/02/2008
Location of register of members
dot icon20/04/2007
Full accounts made up to 2006-09-30
dot icon10/04/2007
Secretary resigned;director resigned
dot icon01/04/2007
New secretary appointed
dot icon27/03/2007
Particulars of mortgage/charge
dot icon07/02/2007
New director appointed
dot icon06/02/2007
Return made up to 20/12/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-09-30
dot icon29/03/2006
Director resigned
dot icon07/02/2006
Return made up to 20/12/05; full list of members
dot icon05/07/2005
Full accounts made up to 2004-09-30
dot icon06/02/2005
Return made up to 20/12/04; full list of members
dot icon22/06/2004
Return made up to 20/12/03; full list of members
dot icon05/01/2004
Full accounts made up to 2003-09-30
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon09/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon18/03/2003
Return made up to 20/12/02; full list of members
dot icon13/03/2003
Registered office changed on 14/03/03 from: 32 queens road reading berkshire RG1 4BA
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon02/10/2002
Accounting reference date shortened from 31/12/02 to 30/09/02
dot icon02/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/06/2002
Ad 08/05/02--------- £ si 200@1=200 £ ic 100/300
dot icon24/06/2002
Secretary resigned
dot icon24/06/2002
New secretary appointed;new director appointed
dot icon24/06/2002
New director appointed
dot icon21/03/2002
Certificate of change of name
dot icon09/01/2002
Return made up to 20/12/01; full list of members
dot icon18/02/2001
Accounts for a small company made up to 2000-12-31
dot icon24/01/2001
Ad 25/01/00--------- £ si 99@1
dot icon09/01/2001
Return made up to 20/12/00; full list of members
dot icon26/03/2000
New secretary appointed
dot icon26/03/2000
New director appointed
dot icon26/03/2000
Registered office changed on 27/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon22/03/2000
Resolutions
dot icon21/03/2000
Secretary resigned
dot icon21/03/2000
Director resigned
dot icon19/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
dot iconNext due on
29/07/2009
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
Blackwell, Richard Hickling
Director
07/05/2002 - 29/03/2007
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/1999 - 24/01/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/12/1999 - 24/01/2000
43699
White, Michael George John
Director
07/05/2002 - 26/10/2008
6
Mably, Peter Ewart
Director
13/03/2003 - 26/10/2008
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 ROBSEAL ROOFING LIMITED

ROBSEAL ROOFING LIMITED is an(a) Dissolved company incorporated on 19/12/1999 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 5 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 ROBSEAL ROOFING LIMITED?

toggle

ROBSEAL ROOFING LIMITED is currently Dissolved. It was registered on 19/12/1999 and dissolved on 09/04/2017.

Where is ROBSEAL ROOFING LIMITED located?

toggle

ROBSEAL ROOFING LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does ROBSEAL ROOFING LIMITED do?

toggle

ROBSEAL ROOFING LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for ROBSEAL ROOFING LIMITED?

toggle

The latest filing was on 09/04/2017: Final Gazette dissolved following liquidation.