Company NameAssociation Of British Roofing Felt Manufacturers Limited(The)
Company StatusDissolved
Company Number00153247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 February 1919(105 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr William Alfred Jenkins
NationalityEnglish
StatusClosed
Appointed01 October 1997(78 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 10 August 2010)
RoleTrade Association Executive
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2007(88 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 10 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameRichard Russell Swift
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 1994)
RoleManaging Director
Correspondence Address4 Birchley Avenue
Billinge
Wigan
Lancashire
WN5 7QW
Director NameGordon Maxwell Pirret
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 1999)
RoleManaging Director
Correspondence Address18 Windward Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5YU
Director NameJohn Verdun Moore
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 1994)
RoleManaging Director
Correspondence Address22 Firs Crescent
Formby
Liverpool
Merseyside
L37 1PT
Director NamePeter John Holland
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 October 2001)
RoleManaging Director
Correspondence AddressThe Gatehouse
Windhill Gate Farm
Staincross Common
Barnsley
ST5 5BU
Director NamePeter Brent Hilder
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 1992)
RoleManaging Director
Correspondence AddressMillsail
Great Saxham
Bury St Edmunds
Suffolk
IP29 5JW
Director NameDavid Terence Cook
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1992)
RoleManaging Director
Correspondence AddressMartin Cottage 28 High Road
Essendon
Hatfield
Hertfordshire
AL9 6HW
Director NameRoger Louis Bonafont
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleTechnical Advisory Director
Correspondence Address62 Bullocks Lane
Hertford
Hertfordshire
SG13 8BT
Secretary NameRoy Arthur Marshall
NationalityBritish
StatusResigned
Appointed07 August 1991(72 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address18 Brockley View
Forest Hill
London
SE23 1SN
Secretary NamePaul Kenneth Newman
NationalityBritish
StatusResigned
Appointed01 January 1992(72 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleSecretary
Correspondence AddressRegina Crescent
Ravenshead
Nottingham
Director NameJohn Stuart Laidlaw Broadbent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(73 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 March 1998)
RoleManaging Director
Correspondence AddressRingle Crouch
Crouch Lane, Sandhurst
Cranbrook
Kent
TN18 5PA
Director NameLeonard Norman Prince
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(73 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 June 1994)
RoleTechnical Director
Correspondence Address19 Harrow Gardens
Hawkwell
Essex
SS5 4HG
Director NamePeter Race
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(74 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBufton Cottage
Carlton
Nuneaton
Warwickshire
CV13 0DD
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(75 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameBrendan Mark Ocarroll
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(75 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 August 1994)
RoleMarketing
Correspondence Address34 Cambridge Road
New Wimpole
Royston
Hertfordshire
SG8 5QE
Director NameGeorge Sinden
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(75 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1998)
RoleTechnical Dir
Correspondence AddressTresco Ashes Lane
Hadlow
Tonbridge
Kent
TN11 0AW
Director NameColin Neil Somerville
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(75 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 1998)
RoleManufacturing And Operations D
Correspondence AddressPine Place
Plurenden Lane High Halden
Tenterden
Kent
Tn30
Director NameCharles Alexander Hutchison
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(76 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 June 1997)
RoleManaging Director
Correspondence Address4 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameDavid John Clark
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(79 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2000)
RoleManufacturing
Country of ResidenceGBR
Correspondence AddressStonebridge Barn Brook Street
Woodchurch
Ashford
Kent
TN26 3SN
Director NameRaymond David Hopper
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(79 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 1999)
RoleCompany Director
Correspondence Address26 The Hamlet
Champion Hill
London
SE5 8AW

Location

Registered AddressRoofing House 31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
8 September 2009Annual return made up to 07/08/09 (2 pages)
8 September 2009Annual return made up to 07/08/09 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Accounts made up to 31 March 2009 (2 pages)
29 October 2008Annual return made up to 07/08/08 (3 pages)
29 October 2008Annual return made up to 07/08/08 (3 pages)
14 July 2008Accounts made up to 31 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 January 2008Accounts made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
23 August 2007Annual return made up to 07/08/07 (2 pages)
23 August 2007Annual return made up to 07/08/07 (2 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
17 August 2006Annual return made up to 07/08/06 (3 pages)
17 August 2006Annual return made up to 07/08/06 (3 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 September 2005Annual return made up to 07/08/05 (3 pages)
12 September 2005Annual return made up to 07/08/05 (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 August 2004Annual return made up to 07/08/04 (3 pages)
26 August 2004Annual return made up to 07/08/04 (3 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 August 2003Annual return made up to 07/08/03 (3 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 August 2002Annual return made up to 07/08/02 (3 pages)
15 August 2002Annual return made up to 07/08/02 (3 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
20 August 2001Annual return made up to 07/08/01 (3 pages)
20 August 2001Annual return made up to 07/08/01 (3 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
30 August 2000Annual return made up to 07/08/00 (2 pages)
30 August 2000Annual return made up to 07/08/00 (2 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 September 1999Annual return made up to 07/08/99 (6 pages)
9 September 1999Annual return made up to 07/08/99
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Annual return made up to 07/08/98 (6 pages)
6 May 1998New director appointed (3 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (3 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
16 February 1998Full accounts made up to 31 March 1997 (9 pages)
16 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: basford hall college 177 bagnall road basford nottingham NG6 8SJ (1 page)
4 December 1997Registered office changed on 04/12/97 from: basford hall college 177 bagnall road basford nottingham NG6 8SJ (1 page)
4 December 1997New secretary appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
20 August 1997Annual return made up to 07/08/97 (6 pages)
20 August 1997Director resigned (1 page)
20 August 1997Annual return made up to 07/08/97 (6 pages)
20 August 1997Director resigned (1 page)
17 September 1996Annual return made up to 07/08/96 (6 pages)
17 September 1996Annual return made up to 07/08/96 (6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 June 1996Registered office changed on 12/06/96 from: 38 bridlesmith gate nottingham (1 page)
12 June 1996Registered office changed on 12/06/96 from: 38 bridlesmith gate nottingham (1 page)
24 August 1995Annual return made up to 07/08/95
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1995Annual return made up to 07/08/95 (6 pages)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Director resigned;new director appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)