Company NameG C Roofing Ltd
Company StatusDissolved
Company Number06161398
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kelvin George Butcher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 28 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 3, King Street
Castle Hedingham, Halstead
Essex
CO9 3ER
Secretary NameMrs Carol Anne Butcher
StatusClosed
Appointed01 June 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 28 October 2014)
RoleCompany Director
Correspondence AddressSuite A, 3, King Street
Castle Hedingham, Halstead
Essex
CO9 3ER
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite A, 3, King Street
Castle Hedingham, Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham

Shareholders

2 at £1Mr Kelvin George Butcher
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
24 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 2
(3 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-22
  • GBP 2
(3 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Secretary's details changed for Mrs Carol Anne Butcher on 1 January 2010 (1 page)
12 April 2011Director's details changed for Mr Kelvin George Butcher on 1 January 2010 (2 pages)
12 April 2011Director's details changed for Mr Kelvin George Butcher on 1 January 2010 (2 pages)
12 April 2011Secretary's details changed for Mrs Carol Anne Butcher on 1 January 2010 (1 page)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Kelvin George Butcher on 1 January 2010 (2 pages)
12 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
12 April 2011Secretary's details changed for Mrs Carol Anne Butcher on 1 January 2010 (1 page)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Kelvin George Butcher on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Kelvin George Butcher on 18 March 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 April 2009Return made up to 14/03/09; full list of members (3 pages)
4 April 2009Return made up to 14/03/09; full list of members (3 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 July 2008Appointment terminated secretary same-day company services LIMITED (1 page)
2 July 2008Appointment terminated secretary same-day company services LIMITED (1 page)
2 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
2 July 2008Appointment terminated director wildman & battell LIMITED (1 page)
17 April 2008Return made up to 14/03/08; full list of members (4 pages)
17 April 2008Director appointed mr kelvin george butcher (1 page)
17 April 2008Secretary appointed mrs carol anne butcher (1 page)
17 April 2008Return made up to 14/03/08; full list of members (4 pages)
17 April 2008Secretary appointed mrs carol anne butcher (1 page)
17 April 2008Director appointed mr kelvin george butcher (1 page)
14 March 2007Incorporation (11 pages)
14 March 2007Incorporation (11 pages)