This company is commonly known as Bedford Roofing Services Limited. The company was founded 27 years ago and was given the registration number 03330332. The firm's registered office is in SALISBURY. You can find them at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire. This company's SIC code is 43910 - Roofing activities.
Name | : | BEDFORD ROOFING SERVICES LIMITED |
---|---|---|
Company Number | : | 03330332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 09 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cuckoo Brook House, St Neots Road, Renhold, MK41 0JF | Secretary | 10 March 1997 | Active |
5, Parklands, Goldington, Bedford, England, MK41 9LZ | Director | 17 January 2003 | Active |
4, Threave Close, Bedford, England, MK41 8PD | Director | 17 January 2003 | Active |
Cuckoo Brook House, St Neots Road, Renhold, MK41 0JF | Director | 10 March 1997 | Active |
76, Thor Drive, Cranbourne Gardens, Bedford, MK41 0WP | Director | 17 January 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 March 1997 | Active |
2 Belgrave Mews, Stevenage, SG2 8QE | Director | 26 June 2008 | Active |
Mr Roger Anthony Cain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cuckoo Brook House, St. Neots Road, Bedford, England, MK41 0JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-05-27 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-05-27 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-03-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-06 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-05 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-24 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-21 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Officers | Change person director company with change date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.