Company NameGannon Roofing Limited
Company StatusDissolved
Company Number06527025
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameNicholas Gannon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameClaire Gannon
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House High Street
Potters Bar
Herts
EN6 5BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMaple House
High Street
Potters Bar
Herts
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Claire Gannon
50.00%
Ordinary
1 at £1Nicholas Gannon
50.00%
Ordinary

Financials

Year2014
Net Worth£400
Cash£4,888
Current Liabilities£43,936

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2014Liquidators statement of receipts and payments to 30 June 2014 (12 pages)
9 September 2014Liquidators' statement of receipts and payments to 30 June 2014 (12 pages)
24 July 2013Statement of affairs with form 4.19 (6 pages)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2013Registered office address changed from 266-268 High Street Waltham Cross Hertfordshire EN8 7EA on 19 June 2013 (2 pages)
6 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(3 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 2
(3 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
25 March 2011Director's details changed for Nicholas Gannon on 7 March 2011 (2 pages)
25 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
25 March 2011Secretary's details changed for Claire Gannon on 7 March 2011 (1 page)
25 March 2011Director's details changed for Nicholas Gannon on 7 March 2011 (2 pages)
25 March 2011Secretary's details changed for Claire Gannon on 7 March 2011 (1 page)
24 August 2010Compulsory strike-off action has been discontinued (1 page)
23 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 August 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Director's details changed for Nicholas Gannon on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Nicholas Gannon on 1 October 2009 (2 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
8 May 2008Director appointed nicholas gannon (2 pages)
2 May 2008Secretary appointed claire gannon (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 8-10 stamford hill london N16 6XZ (1 page)
2 May 2008Appointment terminated secretary aa company services LIMITED (1 page)
2 May 2008Appointment terminated director buyview LTD (1 page)
7 March 2008Incorporation (14 pages)