Company NameTorch = On Roofing Limited
Company StatusDissolved
Company Number04308820
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDouglas James Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address102 Shrub End Road
Colchester
Essex
CO3 4RX
Director NameMr Roger Paul Wright
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLittle Oaks Betts Green Road
Little Clacton
Clacton On Sea
Essex
CO16 9NH
Secretary NameTerence William Frost
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleEstate Manager
Correspondence Address5 Almond Close
Tiptree
Colchester
Essex
CO5 0NY
Director NameDale Chenery
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2006)
RoleRoofing
Correspondence Address6 Ash Road
Stowmarket
Suffolk
IP14 3HB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressRbs Accountancy Ltd
7 The Courtyards Phoenix Square
Wyncolls Road Severalls Park
Colchester Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 April 2008Appointment terminated secretary terence frost (1 page)
6 November 2007Return made up to 23/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2007Registered office changed on 30/03/07 from: 11 rudsdale way prettygate colchester essex CO3 4LP (1 page)
22 February 2007Return made up to 23/10/06; full list of members (6 pages)
21 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 July 2006Registered office changed on 27/07/06 from: beaver house plough road centre gt bentley essex CO7 8LG (1 page)
2 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
10 January 2006Return made up to 23/10/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
24 November 2004Return made up to 23/10/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 November 2003Return made up to 23/10/03; full list of members (6 pages)
26 February 2003Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Registered office changed on 20/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 October 2001Incorporation (9 pages)