Company NameBrock Roofing Limited
Company StatusDissolved
Company Number00487918
CategoryPrivate Limited Company
Incorporation Date3 November 1950(73 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Doreen Frances Brock
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(40 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Correspondence Address15 Coombe Gardens
Northchurch
Berkhamsted
Hertfordshire
HP4 3PA
Director NameMrs Gertrude Elizabeth Brock
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(40 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretarial Assistant
Correspondence AddressBlythburg
153 Pinehurst Road West Moors
Wimborne
Dorset
Bh21
Secretary NameMrs Doreen Frances Brock
NationalityBritish
StatusCurrent
Appointed31 January 1991(40 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address15 Coombe Gardens
Northchurch
Berkhamsted
Hertfordshire
HP4 3PA
Director NameMohammad Hassan Sheriff
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1996(45 years, 5 months after company formation)
Appointment Duration28 years
RoleAccountant
Correspondence Address8 Hyburn Close
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8NS
Director NameMr Geoffrey Hall Corby
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(40 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 November 1996)
RoleContracts Manager
Correspondence AddressHerlwyn 128 Highfield Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 2PJ
Secretary NameMichael John Brock
NationalityBritish
StatusResigned
Appointed08 March 1996(45 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 November 1996)
RoleCompany Director
Correspondence Address22 Napoleon Road
St Margarets
Twickenham
Middlesex
TW1 3EP

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts7 November 1995 (28 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End07 November

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
14 August 2000Appointment of a voluntary liquidator (1 page)
14 August 2000O/C 20/07/00 rem/appt liq (8 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
29 October 1998Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (6 pages)
11 March 1997Statement of affairs (17 pages)
11 March 1997Appointment of a voluntary liquidator (2 pages)
11 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 February 1997Registered office changed on 20/02/97 from: watford hse 4 water la kings langley herts. WD4 8HN (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
2 April 1996Accounts for a small company made up to 7 November 1995 (7 pages)
14 March 1996New secretary appointed (2 pages)
16 January 1996Return made up to 08/01/96; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 7 November 1994 (7 pages)