Background WavePink WaveYellow Wave

ROOFING CONSULTANTS GROUP LIMITED (07793919)

ROOFING CONSULTANTS GROUP LIMITED (07793919) is a liquidation UK company. incorporated on 30 September 2011. with registered office in Greater Manchester. The company operates in the Construction sector, engaged in roofing activities. ROOFING CONSULTANTS GROUP LIMITED has been registered for 14 years. Current directors include LENNON, Richard James.

Company Number
07793919
Status
liquidation
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
Industry Sector
Construction
Business Activity
Roofing activities
Directors
LENNON, Richard James
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFING CONSULTANTS GROUP LIMITED

ROOFING CONSULTANTS GROUP LIMITED is an liquidation company incorporated on 30 September 2011 with the registered office located in Greater Manchester. The company operates in the Construction sector, specifically engaged in roofing activities. ROOFING CONSULTANTS GROUP LIMITED was registered 14 years ago.(SIC: 43910)

Status

liquidation

Active since 14 years ago

Company No

07793919

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 30 March 2022 (4 years ago)
Submitted on 17 January 2023 (3 years ago)
Period: 31 March 2021 - 30 March 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2023
Period: 31 March 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 August 2023 (2 years ago)
Submitted on 23 August 2023 (2 years ago)

Next Due

Due by 15 August 2024
For period ending 1 August 2024
Contact
Address

Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester, M45 7TA,

Previous Addresses

8 Eastway Sale Cheshire M33 4DX
From: 30 September 2011To: 30 December 2023
Timeline

3 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Sept 18
Loan Cleared
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LENNON, Richard James

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born June 1978
Director
Appointed 30 Sept 2011

Persons with significant control

2

Mr Richard James Lennon

Active
SaleM33 4DX
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Ms Victoria Lee Lennon

Active
Elms Square, Bury New Road, Greater ManchesterM45 7TA
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Liquidation Voluntary Creditors Return Of Final Meeting
4 February 2026
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2025
LIQ03LIQ03
Liquidation Disclaimer Notice
10 January 2024
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
30 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
30 December 2023
600600
Resolution
30 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
30 December 2023
LIQ02LIQ02
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
5 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
15 July 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Incorporation Company
30 September 2011
NEWINCIncorporation