This company is commonly known as Roe Allen Limited. The company was founded 24 years ago and was given the registration number 03848096. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | ROE ALLEN LIMITED |
---|---|---|
Company Number | : | 03848096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 September 1999 |
End of financial year | : | 31 July 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 1 Central Avenue, Sittingbourne, ME10 4AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Hawes Avenue, Ramsgate, CT11 0RN | Secretary | 24 September 1999 | Active |
24 Daryngton Avenue, Birchington, CT7 9PS | Director | 24 September 1999 | Active |
43 Elm Grove, Westgate, LT8 8LD | Director | 24 September 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 24 September 1999 | Active |
3 Hawes Avenue, Ramsgate, CT11 0RN | Director | 24 September 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 September 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-02-01 | Resolution | Resolution. | Download |
2016-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2016-01-08 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-12-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-12-10 | Mortgage | Mortgage charge whole release with charge number. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-23 | Mortgage | Legacy. | Download |
2012-11-02 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.