Swindon
Wiltshire
SN2 1HB
Director Name | Mr Christopher Philip Thomas |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 2 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0ST |
Secretary Name | Judith Ann Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0ST |
Director Name | Anthony Pearce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2020) |
Role | Roofing Consultant |
Country of Residence | England |
Correspondence Address | 206 Ferndale Road Swindon Wiltshire SN2 1HB |
Director Name | Tremka Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Titsey Estate Office Pilgrims Lane Oxted Surrey RH8 0SE |
Secretary Name | Tremka Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Titsey Estate Office Pilgrims Lane Oxted Surrey RH8 0SE |
Website | thetiledroofingconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 01883 724774 |
Telephone region | Caterham |
Registered Address | 6th & 7th Floor 120 Bark Street Bolton BL1 2AX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £89,938 |
Gross Profit | £88,249 |
Net Worth | £158,134 |
Cash | £134,601 |
Current Liabilities | £22,636 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 March 2018 | Delivered on: 12 April 2018 Persons entitled: Christopher Philip Thomas Classification: A registered charge Outstanding |
---|
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 October 2022 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 11 October 2022 (2 pages) |
16 June 2022 | Liquidators' statement of receipts and payments to 25 May 2022 (10 pages) |
14 July 2021 | Liquidators' statement of receipts and payments to 25 May 2021 (11 pages) |
28 January 2021 | Removal of liquidator by court order (14 pages) |
14 September 2020 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 14 September 2020 (2 pages) |
15 August 2020 | Registered office address changed from 206 Ferndale Road Swindon Wiltshire SN2 1HB England to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 15 August 2020 (2 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Statement of affairs (8 pages) |
14 August 2020 | Appointment of a voluntary liquidator (3 pages) |
17 June 2020 | Termination of appointment of Anthony Pearce as a director on 27 April 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
21 May 2019 | Change of details for Roofing Consultancy Holdings Limited as a person with significant control on 1 May 2019 (2 pages) |
21 May 2019 | Registered office address changed from 43-45 Devizes Road Old Town Swindon Wiltshire SN1 4BG England to 206 Ferndale Road Swindon Wiltshire SN2 1HB on 21 May 2019 (1 page) |
21 May 2019 | Director's details changed for Mrs Claire Victoria Lawson on 1 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Anthony Pearce on 21 May 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
12 April 2018 | Registration of charge 042302850001, created on 29 March 2018 (34 pages) |
11 April 2018 | Registered office address changed from 2 Ridlands Grove Limpsfield Chart Oxted Surrey RH8 0st to 43-45 Devizes Road Old Town Swindon Wiltshire SN1 4BG on 11 April 2018 (1 page) |
11 April 2018 | Termination of appointment of Christopher Philip Thomas as a director on 29 March 2018 (1 page) |
11 April 2018 | Cessation of Christopher Philip Thomas as a person with significant control on 29 March 2018 (1 page) |
11 April 2018 | Appointment of Mrs Claire Victoria Lawson as a director on 29 March 2018 (2 pages) |
11 April 2018 | Appointment of Anthony Pearce as a director on 29 March 2018 (2 pages) |
11 April 2018 | Notification of Roofing Consultancy Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Judith Ann Thomas as a secretary on 29 March 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 May 2017 | Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
31 May 2017 | Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page) |
5 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Register inspection address has been changed to C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page) |
5 June 2015 | Register inspection address has been changed to C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page) |
5 June 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
5 June 2015 | Register(s) moved to registered inspection location C/O Moss James Titsey Estate Office Pilgrims Lane Titsey Oxted Surrey RH8 0SE (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
6 June 2007 | Ad 23/05/07-23/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
6 June 2007 | Ad 23/05/07-23/05/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
2 August 2005 | Return made up to 18/05/05; full list of members (2 pages) |
2 August 2005 | Return made up to 18/05/05; full list of members (2 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 May 2004 | Return made up to 18/05/04; no change of members (6 pages) |
26 May 2004 | Return made up to 18/05/04; no change of members (6 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
29 July 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 June 2003 | Return made up to 31/05/03; no change of members (6 pages) |
8 June 2003 | Return made up to 31/05/03; no change of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members
|
14 June 2002 | Return made up to 31/05/02; full list of members
|
13 September 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
13 September 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: titsey estate 0FFICE pilgrims lane oxted surrey RH8 0SE (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: titsey estate 0FFICE pilgrims lane oxted surrey RH8 0SE (1 page) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
7 June 2001 | Incorporation (14 pages) |
7 June 2001 | Incorporation (14 pages) |