Company NameWembley Roofing/Ceilings Ltd
Company StatusDissolved
Company Number00397037
CategoryPrivate Limited Company
Incorporation Date17 July 1945(78 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesWembley Roofing/Ceilings Limited and Wembley Roofing Properties Limited

Business Activity

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

Directors

Director NameMr Paul Alex Johnstone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(46 years, 9 months after company formation)
Appointment Duration22 years (closed 06 May 2014)
RoleCompany Director
Correspondence AddressMagpies End
Magpies
Nettlebed
Oxfordshire
RG9 5BG
Director NameMr Alan Paul Williamson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(46 years, 9 months after company formation)
Appointment Duration22 years (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6EP
Director NamePatricia Alice Saggers
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(52 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address157 Harrow View
Harrow
Middlesex
HA1 4SX
Secretary NamePatricia Alice Saggers
NationalityBritish
StatusClosed
Appointed04 October 2000(55 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address157 Harrow View
Harrow
Middlesex
HA1 4SX
Director NameMr Richard William Deed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(46 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 October 2000)
RoleFinance Director
Correspondence Address37 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Secretary NameMr Richard William Deed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address37 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Secretary NameMr Richard William Deed
NationalityBritish
StatusResigned
Appointed16 April 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address37 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameJohn Joseph Shanahan
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(49 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1996)
RoleRoofing Specialist
Correspondence Address33 Magnolia Dene
Manor Park Amersham Road
Hazlemere
Buckinghamshire
HP15 7QE
Secretary NamePatricia Alice Saggers
NationalityBritish
StatusResigned
Appointed01 January 1996(50 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 April 1998)
RoleCompany Director
Correspondence Address157 Harrow View
Harrow
Middlesex
HA1 4SX

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Gross Profit£950,599
Net Worth£397,535
Cash£320
Current Liabilities£1,230,711

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2010Restoration by order of the court (3 pages)
12 November 2010Restoration by order of the court (3 pages)
17 February 2007Dissolved (1 page)
17 February 2007Dissolved (1 page)
17 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
17 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
13 September 2006Liquidators statement of receipts and payments (5 pages)
13 September 2006Liquidators' statement of receipts and payments (5 pages)
13 March 2006Liquidators' statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators' statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators' statement of receipts and payments (6 pages)
16 September 2004Liquidators' statement of receipts and payments (6 pages)
16 September 2004Liquidators statement of receipts and payments (6 pages)
4 March 2004Liquidators' statement of receipts and payments (5 pages)
4 March 2004Liquidators' statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators' statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators' statement of receipts and payments (5 pages)
13 March 2003Liquidators' statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators' statement of receipts and payments (5 pages)
6 March 2002Appointment of a voluntary liquidator (1 page)
6 March 2002Appointment of a voluntary liquidator (1 page)
6 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Statement of affairs (9 pages)
6 March 2002Statement of affairs (9 pages)
13 February 2002Registered office changed on 13/02/02 from: apex house fulton road wembley middlesex HA9 0DD (1 page)
13 February 2002Registered office changed on 13/02/02 from: apex house fulton road wembley middlesex HA9 0DD (1 page)
29 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
29 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
1 June 2001Return made up to 31/03/01; full list of members (7 pages)
1 June 2001Return made up to 31/03/01; full list of members (7 pages)
31 May 2001Company name changed wembley roofing properties limit ed\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed wembley roofing properties limit ed\certificate issued on 31/05/01 (2 pages)
20 February 2001Company name changed wembley roofing/ceilings LIMITED\certificate issued on 20/02/01 (2 pages)
20 February 2001Company name changed wembley roofing/ceilings LIMITED\certificate issued on 20/02/01 (2 pages)
28 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned;director resigned (1 page)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Particulars of mortgage/charge (7 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 1999Return made up to 31/03/99; no change of members (4 pages)
17 May 1999Return made up to 31/03/99; no change of members (4 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Secretary resigned (1 page)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
7 May 1997Return made up to 31/03/97; full list of members (6 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
21 April 1997Full accounts made up to 31 December 1996 (13 pages)
12 July 1996Director resigned (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 July 1996Director resigned (1 page)
12 July 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1996Declaration of assistance for shares acquisition (4 pages)
10 July 1996Declaration of assistance for shares acquisition (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 May 1996Return made up to 31/03/96; no change of members (4 pages)
13 May 1996Return made up to 31/03/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed (2 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
19 July 1986Full accounts made up to 31 December 1985 (16 pages)
19 July 1986Full accounts made up to 31 December 1985 (16 pages)
16 July 1976Accounts made up to 31 December 1975 (10 pages)
16 July 1976Accounts made up to 31 December 1975 (10 pages)
30 May 1975Annual return made up to 22/05/75 (4 pages)
30 May 1975Annual return made up to 22/05/75 (4 pages)
17 April 1959Company name changed\certificate issued on 17/04/59 (4 pages)
17 April 1959Company name changed\certificate issued on 17/04/59 (4 pages)
17 July 1945Incorporation (23 pages)
17 July 1945Incorporation (23 pages)
12 July 1945Certificate of incorporation (1 page)
12 July 1945Certificate of incorporation (1 page)