ROOFLINK INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ROOFLINK INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02483607

Incorporation date

20/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8YFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1990)
dot icon02/04/2013
Final Gazette dissolved following liquidation
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-12-21
dot icon02/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-10-27
dot icon14/11/2012
Liquidators' statement of receipts and payments
dot icon20/05/2012
Liquidators' statement of receipts and payments to 2012-04-27
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-10-27
dot icon11/05/2011
Liquidators' statement of receipts and payments to 2011-04-27
dot icon15/11/2010
Liquidators' statement of receipts and payments to 2010-10-27
dot icon21/06/2010
Liquidators' statement of receipts and payments to 2010-04-27
dot icon18/11/2009
Liquidators' statement of receipts and payments to 2009-10-27
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-27
dot icon24/03/2009
Registered office changed on 25/03/2009 from eastgate house 46 wedgewood street aylesbury buckinghamshire HP19 7HL
dot icon23/11/2008
Liquidators' statement of receipts and payments to 2008-10-27
dot icon23/11/2008
Liquidators' statement of receipts and payments
dot icon20/05/2008
Liquidators' statement of receipts and payments to 2008-10-27
dot icon27/11/2007
Liquidators' statement of receipts and payments
dot icon27/11/2007
Liquidators' statement of receipts and payments
dot icon30/05/2007
Liquidators' statement of receipts and payments
dot icon06/11/2006
Liquidators' statement of receipts and payments
dot icon31/05/2006
Liquidators' statement of receipts and payments
dot icon28/11/2005
Registered office changed on 29/11/05 from: c/o nunn hayward rycote place 30-38 cambridge street aylesbury buckinghamshire HP20 1RS
dot icon06/11/2005
Liquidators' statement of receipts and payments
dot icon04/05/2005
Declaration of satisfaction of mortgage/charge
dot icon25/01/2005
Registered office changed on 26/01/05 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX
dot icon14/11/2004
Registered office changed on 15/11/04 from: c/o nunn hayward rycote place 30-38 cambridge street aylesbury buckinghamshire HP20 1RS
dot icon10/11/2004
Registered office changed on 11/11/04 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX
dot icon09/11/2004
Notice of Constitution of Liquidation Committee
dot icon09/11/2004
Statement of affairs
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Appointment of a voluntary liquidator
dot icon20/10/2004
Registered office changed on 21/10/04 from: 57 london road enfield middlesex EN2 6SW
dot icon30/03/2004
Return made up to 21/03/04; full list of members
dot icon30/03/2004
Location of register of members address changed
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon12/03/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Particulars of mortgage/charge
dot icon16/04/2003
Return made up to 21/03/03; full list of members
dot icon16/04/2003
Director's particulars changed
dot icon15/04/2003
Full accounts made up to 2002-10-31
dot icon24/03/2002
Return made up to 21/03/02; no change of members
dot icon24/03/2002
Director's particulars changed
dot icon11/03/2002
Full accounts made up to 2001-10-31
dot icon11/03/2002
Accounting reference date shortened from 31/01/02 to 31/10/01
dot icon03/03/2002
Full accounts made up to 2001-01-31
dot icon29/03/2001
Return made up to 21/03/01; full list of members
dot icon29/03/2001
Location of register of members address changed
dot icon10/10/2000
Full accounts made up to 2000-01-31
dot icon04/05/2000
Return made up to 21/03/00; full list of members
dot icon20/11/1999
Full accounts made up to 1999-01-31
dot icon26/10/1999
Director resigned
dot icon28/03/1999
Return made up to 21/03/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-01-31
dot icon10/06/1998
Accounts for a small company made up to 1997-01-31
dot icon29/04/1998
Return made up to 21/03/98; no change of members
dot icon29/04/1998
Director's particulars changed;director resigned
dot icon03/09/1997
Secretary resigned
dot icon01/09/1997
Declaration of satisfaction of mortgage/charge
dot icon01/09/1997
Particulars of mortgage/charge
dot icon01/09/1997
Particulars of mortgage/charge
dot icon23/06/1997
Return made up to 21/03/97; no change of members
dot icon17/06/1997
New director appointed
dot icon17/06/1997
New director appointed
dot icon17/06/1997
Registered office changed on 18/06/97 from: 55 station road beaconsfield bucks. HP9 1QL
dot icon17/06/1997
New secretary appointed
dot icon17/06/1997
New director appointed
dot icon09/12/1996
Accounting reference date extended from 31/12/96 to 31/01/97
dot icon22/09/1996
Accounts for a small company made up to 1995-12-31
dot icon23/04/1996
Return made up to 21/03/96; full list of members
dot icon28/08/1995
Accounts for a small company made up to 1994-12-31
dot icon14/05/1995
Return made up to 21/03/95; no change of members
dot icon14/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/04/1994
Return made up to 21/03/94; no change of members
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 21/03/93; full list of members
dot icon10/05/1993
Secretary's particulars changed;director's particulars changed
dot icon20/09/1992
Accounts for a small company made up to 1991-12-31
dot icon24/04/1992
Return made up to 21/03/92; full list of members
dot icon22/12/1991
New director appointed
dot icon29/08/1991
Particulars of mortgage/charge
dot icon12/06/1991
Conve 12/04/91
dot icon12/06/1991
Resolutions
dot icon09/06/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 21/03/91; full list of members
dot icon08/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon30/04/1990
Ad 10/04/90--------- £ si 1798@1=1798 £ ic 2/1800
dot icon30/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1990
Accounting reference date notified as 31/03
dot icon18/04/1990
Registered office changed on 19/04/90 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon20/03/1990
Incorporation

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Martin James
Director
03/06/1997 - Present
4
Hockley, Michael John
Director
03/06/1997 - Present
7
Dowling, Eamon Gerard
Director
03/06/1997 - 12/10/1999
1
Hudson, Norman George
Secretary
30/06/1997 - Present
1

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 ROOFLINK INDUSTRIAL SERVICES LIMITED

ROOFLINK INDUSTRIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 20/03/1990 with the registered office located at 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8YF. 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 ROOFLINK INDUSTRIAL SERVICES LIMITED?

toggle

ROOFLINK INDUSTRIAL SERVICES LIMITED is currently Dissolved. It was registered on 20/03/1990 and dissolved on 02/04/2013.

Where is ROOFLINK INDUSTRIAL SERVICES LIMITED located?

toggle

ROOFLINK INDUSTRIAL SERVICES LIMITED is registered at 2a Alton House Office Park, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8YF.

What does ROOFLINK INDUSTRIAL SERVICES LIMITED do?

toggle

ROOFLINK INDUSTRIAL SERVICES LIMITED operates in the Erection of roof covering and frames (45.22 - SIC 2003) sector.

What is the latest filing for ROOFLINK INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 02/04/2013: Final Gazette dissolved following liquidation.