Company NameRoche Building & Civil Engineering Limited
Company StatusDissolved
Company Number07615750
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date18 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NamePeter Roche
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Thursfield Court
New Crane Street
Chester
CH1 4JL
Wales

Location

Registered AddressRoche Building & Civil Engineering Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 April 2016Final Gazette dissolved following liquidation (1 page)
18 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2016Final Gazette dissolved following liquidation (1 page)
18 January 2016Notice of final account prior to dissolution (1 page)
18 January 2016Notice of final account prior to dissolution (1 page)
18 January 2016Return of final meeting of creditors (1 page)
25 November 2014Insolvency:liquidators annual progress report to 11/10/2013 (9 pages)
25 November 2014Insolvency:liquidators annual progress report to 11/10/2014 (13 pages)
25 November 2014Insolvency:liquidators annual progress report to 11/10/2014 (13 pages)
25 November 2014Insolvency:liquidators annual progress report to 11/10/2013 (9 pages)
30 November 2012Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 30 November 2012 (2 pages)
23 November 2012Appointment of a liquidator (1 page)
23 November 2012Appointment of a liquidator (1 page)
22 August 2012Order of court to wind up (2 pages)
22 August 2012Order of court to wind up (2 pages)
4 May 2012Director's details changed for Peter Roche on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Peter Roche on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Peter Roche on 4 May 2012 (2 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(3 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 100
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
1 June 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 100
(3 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)