Ackworth
Pontefract
West Yorkshire
WF7 7JU
Director Name | Mr Stephen John Gronow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Secretary Name | Mr George Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Banks Avenue Ackworth Pontefract West Yorkshire WF7 7JU |
Secretary Name | Mr Stephen John Gronow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mellor Brow Mellor Blackburn Lancashire BB2 7EX |
Director Name | Freelance Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Website | multiroof.co.uk |
---|
Registered Address | Arrow Mill ( Office 30) Arrow Business Centre Arrow Mill Rochdale Lancashire OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
25 at £1 | G. Calvert 50.00% Ordinary |
---|---|
25 at £1 | S.j. Gronow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,095 |
Cash | £4,853 |
Current Liabilities | £9,948 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 March 2000 | Delivered on: 18 March 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2020 | Registered office address changed from C/O Msg Accountants Ltd Jape One Business Centre Suite G 5 Dell Road Rochdale Lancashire OL12 6BZ to Arrow Mill ( Office 30) Arrow Business Centre Arrow Mill Rochdale Lancashire OL11 2YW on 21 December 2020 (1 page) |
10 March 2020 | Application to strike the company off the register (1 page) |
17 June 2019 | Restoration by order of the court (5 pages) |
4 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Registered office address changed from Stansfield Mill Calderbrook Road Littleborough Lancashire OL15 9NP on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from Stansfield Mill Calderbrook Road Littleborough Lancashire OL15 9NP on 24 August 2012 (1 page) |
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Purchase of own shares. (3 pages) |
14 May 2012 | Cancellation of shares. Statement of capital on 14 May 2012
|
14 May 2012 | Cancellation of shares. Statement of capital on 14 May 2012
|
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 March 2010 | Director's details changed for George Calvert on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Mr Stephen John Gronow on 1 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for George Calvert on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for George Calvert on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Stephen John Gronow on 1 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Stephen John Gronow on 1 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
23 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
21 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
1 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 25/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 25/02/01; full list of members (7 pages) |
2 April 2001 | Return made up to 25/02/01; full list of members (7 pages) |
20 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 March 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL (1 page) |
25 February 2000 | Incorporation (16 pages) |
25 February 2000 | Incorporation (16 pages) |