Company NameAge Roofing Limited
Company StatusDissolved
Company Number04315276
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameFaye Brown
NationalityBritish
StatusClosed
Appointed01 February 2002(3 months after company formation)
Appointment Duration17 years, 7 months (closed 17 September 2019)
RoleAdministrator
Correspondence Address2 Richard Avenue
Wivenhoe
Colchester
Essex
CO7 9JQ
Director NameMr Arron Brown
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameMrs Faye Brown
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameMr David Stanley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months after company formation)
Appointment Duration16 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.ageroofingltd.co.uk
Email address[email protected]
Telephone01206 824416
Telephone regionColchester

Location

Registered Address8 Old Forge Court Colchester Road
Elmstead
Colchester
CO7 7EA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr David Stanley
98.04%
Ordinary A
1 at £1Mr Arron Brown
1.96%
Ordinary B

Financials

Year2014
Net Worth£11,673
Cash£24,460
Current Liabilities£22,629

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (3 pages)
23 April 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 April 2019Previous accounting period extended from 31 January 2019 to 28 February 2019 (1 page)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
7 April 2018Termination of appointment of David Stanley as a director on 31 January 2018 (1 page)
7 April 2018Cessation of David Stanley as a person with significant control on 31 January 2018 (1 page)
6 November 2017Registered office address changed from 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Registered office address changed from 7 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA England to 8 Old Forge Court Colchester Road Elmstead Colchester CO7 7EA on 6 November 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 75
(3 pages)
16 May 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 75
(3 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51
(5 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 51
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 April 2015Appointment of Mrs Faye Brown as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mrs Faye Brown as a director on 17 April 2015 (2 pages)
23 February 2015Appointment of Mr Arron Brown as a director on 13 February 2015 (2 pages)
23 February 2015Appointment of Mr Arron Brown as a director on 13 February 2015 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 51
(4 pages)
4 November 2014Director's details changed for David Stanley on 18 June 2013 (2 pages)
4 November 2014Director's details changed for David Stanley on 18 June 2013 (2 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 51
(4 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 51
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 51
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 51
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 51
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 5 August 2011 (1 page)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2009Director's details changed for David Stanley on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for David Stanley on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for David Stanley on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 February 2008Secretary's change of particulars / faye brown / 28/02/2008 (1 page)
28 February 2008Secretary's change of particulars / faye brown / 28/02/2008 (1 page)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
8 November 2007Return made up to 01/11/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 November 2006Return made up to 01/11/06; full list of members (2 pages)
3 November 2006Return made up to 01/11/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
4 November 2005Return made up to 01/11/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 November 2003Return made up to 01/11/03; full list of members (6 pages)
20 November 2003Return made up to 01/11/03; full list of members (6 pages)
18 May 2003Ad 16/10/01--------- £ si 49@1 (2 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2003Ad 16/10/01--------- £ si 49@1 (2 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
13 November 2002Return made up to 01/11/02; full list of members (6 pages)
13 November 2002Ad 16/10/01--------- £ si 1@1 (2 pages)
13 November 2002Ad 16/10/01--------- £ si 1@1 (2 pages)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
27 August 2002Total exemption small company accounts made up to 31 January 2002 (1 page)
20 August 2002Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page)
20 August 2002Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Incorporation (9 pages)
1 November 2001Incorporation (9 pages)
1 November 2001Secretary resigned (1 page)