This company is commonly known as Danescourt Roofing Limited. The company was founded 34 years ago and was given the registration number 02432748. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 43910 - Roofing activities.
Name | : | DANESCOURT ROOFING LIMITED |
---|---|---|
Company Number | : | 02432748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, Green Lane, Heywood, Lancashire, United Kingdom, OL10 2EX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 11 July 2019 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 01 November 2019 | Active |
10 Stephenson Drive, Perton, Wolverhampton, WV6 7YB | Secretary | - | Active |
9, Danescourt Road, Tettenhall, Wolverhampton, United Kingdom, WV6 9BE | Secretary | 01 April 2011 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 11 July 2019 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 11 July 2019 | Active |
65 Temeraire Road, Manadon Park, Plymouth, Devon, England, PL5 3UA | Director | - | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 11 July 2019 | Active |
9, Danescourt Road, Tettenhall, Wolverhampton, United Kingdom, WV6 9BE | Director | - | Active |
Avonside Group Services Limited | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX |
Nature of control | : |
|
Mr Russell John Wood | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Danescourt Road, Tettenhall, Wolverhampton, United Kingdom, WV6 9BE |
Nature of control | : |
|
Mr Robert Steven Meredith | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65 Temeraire Road, Manadon Park, Devon, England, PL5 3UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-11-08 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-18 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Change account reference date company current shortened. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Capital | Capital name of class of shares. | Download |
2020-01-08 | Incorporation | Memorandum articles. | Download |
2020-01-08 | Resolution | Resolution. | Download |
2020-01-08 | Change of constitution | Statement of companys objects. | Download |
2020-01-07 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.