Company NameE-One Hundred Roofing Limited
Company StatusDissolved
Company Number03433279
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameEHS Roofing Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameFrederick John Damms
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(2 months after company formation)
Appointment Duration20 years, 6 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address24 Abbots Close
Knowle
Solihull
West Midlands
B93 9PP
Director NameDavid William Parnell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1997(2 months after company formation)
Appointment Duration20 years, 6 months (closed 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Hollyfast Road
Coyndon
Coventry
CV6 2AH
Secretary NameFrederick John Damms
NationalityBritish
StatusClosed
Appointed12 November 1997(2 months after company formation)
Appointment Duration20 years, 6 months (closed 22 May 2018)
RoleCompany Director
Correspondence Address24 Abbots Close
Knowle
Solihull
West Midlands
B93 9PP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year1999
Net Worth£15,958
Cash£257,118
Current Liabilities£1,041,414

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 November 2017Liquidators' statement of receipts and payments to 10 October 2017 (5 pages)
23 June 2017Liquidators' statement of receipts and payments to 10 April 2017 (25 pages)
18 May 2017Liquidators' statement of receipts and payments to 10 April 2017 (5 pages)
30 November 2016Liquidators' statement of receipts and payments to 10 October 2016 (5 pages)
22 June 2016Liquidators' statement of receipts and payments to 10 April 2016 (22 pages)
10 May 2016Liquidators' statement of receipts and payments to 10 April 2016 (5 pages)
9 November 2015Liquidators' statement of receipts and payments to 10 October 2015 (5 pages)
9 November 2015Liquidators statement of receipts and payments to 10 October 2015 (5 pages)
18 May 2015Liquidators statement of receipts and payments to 10 April 2015 (5 pages)
18 May 2015Liquidators' statement of receipts and payments to 10 April 2015 (5 pages)
4 November 2014Liquidators statement of receipts and payments to 10 October 2014 (5 pages)
4 November 2014Liquidators' statement of receipts and payments to 10 October 2014 (5 pages)
15 May 2014Liquidators statement of receipts and payments to 10 April 2014 (5 pages)
15 May 2014Liquidators' statement of receipts and payments to 10 April 2014 (5 pages)
2 May 2013Appointment of a voluntary liquidator (1 page)
2 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Statement of affairs with form 4.19 (6 pages)
2 May 2013Notice of discharge of Administration Order (3 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
14 January 2013Administrator's abstract of receipts and payments to 5 October 2001 (2 pages)
8 May 2012Administrator's abstract of receipts and payments to 5 April 2012 (2 pages)
8 May 2012Administrator's abstract of receipts and payments to 5 April 2012 (2 pages)
4 November 2011Administrator's abstract of receipts and payments to 5 October 2011 (2 pages)
4 November 2011Administrator's abstract of receipts and payments to 5 October 2011 (2 pages)
19 August 2011Administrator's abstract of receipts and payments to 12 June 2011 (2 pages)
18 April 2011Administrator's abstract of receipts and payments to 5 April 2011 (2 pages)
18 April 2011Administrator's abstract of receipts and payments to 5 April 2011 (2 pages)
18 February 2011Administrator's abstract of receipts and payments to 5 October 2010 (2 pages)
18 February 2011Administrator's abstract of receipts and payments to 5 October 2010 (2 pages)
26 January 2011Court order insolvency:replacement of administrators (17 pages)
14 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 14 January 2011 (2 pages)
2 December 2010Administrator's abstract of receipts and payments to 5 October 2010 (2 pages)
2 December 2010Administrator's abstract of receipts and payments to 5 October 2010 (2 pages)
16 April 2010Administrator's abstract of receipts and payments to 5 October 2009 (2 pages)
16 April 2010Administrator's abstract of receipts and payments to 5 April 2010 (2 pages)
16 April 2010Administrator's abstract of receipts and payments to 5 October 2009 (2 pages)
16 April 2010Administrator's abstract of receipts and payments to 5 April 2010 (2 pages)
23 April 2009Administrator's abstract of receipts and payments to 5 April 2009 (2 pages)
23 April 2009Administrator's abstract of receipts and payments to 5 April 2009 (2 pages)
24 October 2008Administrator's abstract of receipts and payments to 5 October 2008 (2 pages)
24 October 2008Administrator's abstract of receipts and payments to 5 October 2008 (2 pages)
8 July 2008Administrator's abstract of receipts and payments to 5 April 2008 (2 pages)
8 July 2008Administrator's abstract of receipts and payments to 5 October 2008 (2 pages)
8 July 2008Administrator's abstract of receipts and payments to 5 October 2008 (2 pages)
8 July 2008Administrator's abstract of receipts and payments to 5 October 2007 (2 pages)
8 July 2008Administrator's abstract of receipts and payments to 5 October 2007 (2 pages)
8 July 2008Administrator's abstract of receipts and payments to 5 April 2008 (2 pages)
3 June 2008Court order insolvency:court order replacement of administrator (8 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o wenham major trusted advisors the old mill 9 soar lane leicester LE3 5DE (1 page)
2 November 2007Administrator's abstract of receipts and payments (2 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o harlow khandia mistry the old mill 9 soar lane leicester LE3 5DE (1 page)
19 April 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
14 April 2005Administrator's abstract of receipts and payments (2 pages)
11 October 2004Administrator's abstract of receipts and payments (2 pages)
23 April 2004Administrator's abstract of receipts and payments (3 pages)
15 October 2003Administrator's abstract of receipts and payments (3 pages)
22 April 2003Administrator's abstract of receipts and payments (3 pages)
22 October 2002Administrator's abstract of receipts and payments (3 pages)
25 April 2002Administrator's abstract of receipts and payments (3 pages)
25 April 2002Administrator's abstract of receipts and payments (3 pages)
10 July 2001Notice of result of meeting of creditors (2 pages)
29 June 2001Statement of administrator's proposal (45 pages)
19 April 2001Registered office changed on 19/04/01 from: 42 flint green road acocks green birmingham B27 6QA (1 page)
19 April 2001Notice of Administration Order (1 page)
19 April 2001Administration Order (4 pages)
9 April 2001Company name changed ehs roofing LIMITED\certificate issued on 09/04/01 (2 pages)
13 October 2000Return made up to 12/09/00; full list of members (5 pages)
13 October 2000Location of register of members (1 page)
11 August 2000Particulars of mortgage/charge (3 pages)
22 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 November 1999Return made up to 12/09/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 April 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
28 October 1998Return made up to 12/09/98; full list of members (6 pages)
5 January 1998Registered office changed on 05/01/98 from: wells bourne house 1157 warwick road acocks green birmingham B27 6RG (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Ad 12/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
24 September 1997Secretary resigned (1 page)
12 September 1997Incorporation (14 pages)