Company NameWendland Roof Solutions Limited
DirectorJulian Slade
Company StatusActive
Company Number03028263
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Slade
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
WA14 4DR
Director NameBrian Richard Calvert Kemp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlveston Court
Olveston
Bristol
BS35 4DU
Director NameRobert James Winstone
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressDown Farmhouse The Down
Tunbridge Wells
Kent
TN3 8HA
Director NameStuart Stacy Rolland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressBluebell Barn
Stanford Lane
Hadlow
Kent
TN11 0JN
Director NameMichael Richard Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Walcot Farm
Walcot Road, Drakes Broughton
Pershore
Worcestershire
WR10 2AL
Director NameBrian Rodney Chisholm
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 22 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Hold
10 Priory Road
Wantage
Oxfordshire
OX12 9DD
Director NameNicholas Paul Brayshaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address116 Chessetts Wood Roal
Lapworth
Warwickshire
B94 6EL
Director NameStephen Ronald Osborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Secretary NameStephen Ronald Osborne
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressMilestone
Greet Road
Greet
Gloucestershire
GL54 5BG
Wales
Director NameMr John Ward
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Culver Street
Newent
Gloucestershire
GL18 1JA
Wales
Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
Cheshire
CW12 2JZ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameKevin John Ingram
NationalityBritish
StatusResigned
Appointed01 August 2002(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressMay House
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Secretary NameMr Daren Johnathan Wallis
NationalityBritish
StatusResigned
Appointed31 December 2006(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Daren Johnathan Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Iain Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Secretary NameMr Iain Thomson
NationalityBritish
StatusResigned
Appointed30 April 2008(13 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Cottage Cross Lane
Wilmslow
Cheshire
SK9 2DB
Director NameMr Neil Grahame Hall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End
Tarnwater Lane
Lancaster
LA2 0AH
Director NameMr Michael Price
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alders Road
Disley
Stockport
Cheshire
SK12 2LJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NamePillar Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1996)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameCaradon Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 month (resigned 26 April 1995)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1999)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

19 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
21 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
3 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
17 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 11 July 2017 (1 page)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 2 November 2012 (6 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Termination of appointment of Iain Thomson as a director (1 page)
21 December 2012Appointment of Mr Julian Slade as a director (2 pages)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
12 December 2012Termination of appointment of Iain Thomson as a secretary (1 page)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (6 pages)
8 May 2012Accounts for a dormant company made up to 28 October 2011 (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 29 October 2010 (6 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 29 October 2010 (6 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (6 pages)
16 July 2010Accounts for a dormant company made up to 30 October 2009 (6 pages)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
15 June 2010Termination of appointment of Michael Price as a director (1 page)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 2 November 2007 (6 pages)
10 February 2009Accounts for a dormant company made up to 2 November 2007 (6 pages)
10 February 2009Accounts for a dormant company made up to 2 November 2007 (6 pages)
4 November 2008Appointment terminated director neil hall (1 page)
4 November 2008Appointment terminated director neil hall (1 page)
30 October 2008Director appointed mr michael price (1 page)
30 October 2008Director appointed mr michael price (1 page)
11 July 2008Return made up to 02/03/08; full list of members (3 pages)
11 July 2008Return made up to 02/03/08; full list of members (3 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from enterprise works salthill road clitheroe lancashire BB7 1PE (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Registered office changed on 10/07/2008 from enterprise works salthill road clitheroe lancashire BB7 1PE (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of register of members (1 page)
16 June 2008Director appointed neil grahame hall (4 pages)
16 June 2008Director appointed neil grahame hall (4 pages)
3 June 2008Registered office changed on 03/06/2008 from unit 24 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
3 June 2008Registered office changed on 03/06/2008 from unit 24 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
12 May 2008Director and secretary appointed iain thomson (2 pages)
12 May 2008Appointment terminated director and secretary daren wallis (1 page)
16 January 2008New director appointed (4 pages)
16 January 2008New director appointed (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Return made up to 02/03/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Return made up to 02/03/07; full list of members (2 pages)
8 June 2007Location of register of members (1 page)
23 April 2007Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
23 April 2007Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
19 April 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Secretary resigned (1 page)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
16 March 2006Return made up to 02/03/06; full list of members (2 pages)
16 March 2006Return made up to 02/03/06; full list of members (2 pages)
18 April 2005Return made up to 02/03/05; full list of members (2 pages)
18 April 2005Return made up to 02/03/05; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
25 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
21 April 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
27 March 2004Return made up to 02/03/04; full list of members (6 pages)
27 March 2004Return made up to 02/03/04; full list of members (6 pages)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
8 January 2004Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page)
11 July 2003Company name changed duraflex products LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed duraflex products LIMITED\certificate issued on 11/07/03 (2 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
26 June 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
3 April 2003Return made up to 02/03/03; full list of members (6 pages)
3 April 2003Return made up to 02/03/03; full list of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
28 March 2003Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
24 September 2002Secretary resigned;director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
29 July 2002New director appointed (3 pages)
29 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
20 May 2002Accounts for a dormant company made up to 31 October 2001 (6 pages)
5 April 2002Return made up to 02/03/02; full list of members (6 pages)
5 April 2002Return made up to 02/03/02; full list of members (6 pages)
6 March 2002Company name changed duraflex LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed duraflex LIMITED\certificate issued on 06/03/02 (2 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
17 April 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
4 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
29 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
29 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
(6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
20 April 1999Company name changed caradon duraflex LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed caradon duraflex LIMITED\certificate issued on 21/04/99 (2 pages)
14 April 1999Return made up to 02/03/99; no change of members (4 pages)
14 April 1999Return made up to 02/03/99; no change of members (4 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
21 April 1997Return made up to 02/03/97; full list of members (9 pages)
21 April 1997Return made up to 02/03/97; full list of members (9 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
29 May 1996Return made up to 02/03/96; full list of members (7 pages)
29 May 1996Return made up to 02/03/96; full list of members (7 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
18 February 1996Director resigned;new director appointed (2 pages)
18 February 1996Director resigned;new director appointed (2 pages)
29 December 1995Director resigned (4 pages)
29 December 1995Director resigned (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
12 December 1995Secretary's particulars changed (4 pages)
27 November 1995Company name changed caradon doors & windows LIMITED\certificate issued on 27/11/95 (4 pages)
27 November 1995Company name changed caradon doors & windows LIMITED\certificate issued on 27/11/95 (4 pages)
31 October 1995Accounting reference date notified as 31/12 (1 page)
31 October 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
11 May 1995Secretary resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
11 May 1995Secretary resigned (2 pages)
27 March 1995Company name changed cloudygaze LIMITED\certificate issued on 27/03/95 (4 pages)
27 March 1995Company name changed cloudygaze LIMITED\certificate issued on 27/03/95 (4 pages)
2 March 1995Incorporation (20 pages)
2 March 1995Incorporation (20 pages)