S & S HANCOCK ROOFING LIMITED
GLASTONBURY C.S. HALE ROOFING LIMITED

Hellopages » Somerset » Mendip » BA6 9FR
Company number 04195024
Status Active - Proposal to Strike off
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address 3 LANDMARK HOUSE, WIRRAL PARK ROAD, GLASTONBURY, SOMERSET, BA6 9FR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Previous accounting period shortened from 29 December 2015 to 28 December 2015. The most likely internet sites of S & S HANCOCK ROOFING LIMITED are www.sshancockroofing.co.uk, and www.s-s-hancock-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. S S Hancock Roofing Limited is a Private Limited Company. The company registration number is 04195024. S S Hancock Roofing Limited has been working since 05 April 2001. The present status of the company is Active - Proposal to Strike off. The registered address of S S Hancock Roofing Limited is 3 Landmark House Wirral Park Road Glastonbury Somerset Ba6 9fr. . HANCOCK, Stephen John is a Secretary of the company. HANCOCK, Shane Stephen is a Director of the company. HANCOCK, Stephen John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
HANCOCK, Stephen John
Appointed Date: 05 April 2001

Director
HANCOCK, Shane Stephen
Appointed Date: 05 April 2001
44 years old

Director
HANCOCK, Stephen John
Appointed Date: 05 April 2001
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

S & S HANCOCK ROOFING LIMITED Events

08 Apr 2017
Compulsory strike-off action has been suspended
28 Feb 2017
First Gazette notice for compulsory strike-off
28 Sep 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
01 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 900

26 May 2016
Total exemption small company accounts made up to 29 December 2014
...
... and 37 more events
23 Apr 2001
New secretary appointed;new director appointed
23 Apr 2001
New director appointed
09 Apr 2001
Secretary resigned
09 Apr 2001
Director resigned
05 Apr 2001
Incorporation

S & S HANCOCK ROOFING LIMITED Charges

15 March 2002
Debenture deed
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…