Roy Stretton Builders Limited

General information

Name:

Roy Stretton Builders Ltd

Office Address:

Crawford House Beaudesert Park Cannock Wood WS15 4JJ Rugeley

Number: 04764554

Incorporation date: 2003-05-14

Dissolution date: 2023-07-18

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Crawford House, Rugeley WS15 4JJ Roy Stretton Builders Limited was a Private Limited Company with 04764554 registration number. It'd been launched 21 years ago before was dissolved on 18th July 2023.

This specific limited company was led by one managing director: Roy S., who was formally appointed on 14th May 2003.

Executives who controlled the firm include: Roy S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Hazel S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Hazel S.

Role: Secretary

Appointed: 14 May 2003

Latest update: 22 April 2024

Roy S.

Role: Director

Appointed: 14 May 2003

Latest update: 22 April 2024

People with significant control

Roy S.
Notified on 14 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hazel S.
Notified on 14 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2023
Confirmation statement last made up date 14 May 2022
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 31 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Director's appointment was terminated on 2023-04-20 (TM01)
filed on: 20th, April 2023
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Shelvoke Pickering Janney Llp

Address:

57-61 Market Place

Post code:

WS11 1BP

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies