Company NameRon Fennell Roofing Limited
Company StatusDissolved
Company Number05692203
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRonald Fennell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Oakfield Road
Blacon
Chester
Cheshire
CH1 5AG
Wales
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed31 January 2006(same day as company formation)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,156
Cash£1,054
Current Liabilities£82,348

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 April 2008Return made up to 31/01/08; full list of members (3 pages)
9 April 2008Return made up to 31/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2007Ad 31/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
2 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 2 hilliards court chester business park wrexham road chester CH4 9PX (1 page)
21 February 2007Registered office changed on 21/02/07 from: 2 hilliards court chester business park wrexham road chester CH4 9PX (1 page)
21 February 2007Return made up to 31/01/07; full list of members (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Incorporation (21 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Incorporation (21 pages)