Company NameComa Roofing Limited
DirectorsAlan Castle Dufty and Anthony Ward
Company StatusDissolved
Company Number00913797
CategoryPrivate Limited Company
Incorporation Date23 August 1967(56 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alan Castle Dufty
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(24 years, 7 months after company formation)
Appointment Duration32 years
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address11 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMr Anthony Ward
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 1995(27 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleContracts Dir
Country of ResidenceEngland
Correspondence Address75 Whitmore Road
Beckenham
Kent
BR3 3NX
Director NameMrs Elizabeth Louise Dufty
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(24 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleClerical Assistant
Correspondence Address11 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMr Colin Speed
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1996)
RoleRoofing Contractor
Correspondence AddressTall Trees Chestnut Avenue
Westerham
Kent
TN16 2EJ
Director NameMrs Marilyn Speed
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1996)
RoleSecretary
Correspondence AddressTall Trees Chestnut Avenue
Westerham
Kent
TN16 2EJ
Secretary NameMrs Marilyn Speed
NationalityBritish
StatusResigned
Appointed03 April 1992(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressTall Trees Chestnut Avenue
Westerham
Kent
TN16 2EJ
Secretary NameChristopher William Groom
NationalityBritish
StatusResigned
Appointed15 September 1996(29 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 1997)
RoleCo Secretary
Correspondence Address8 Heath Road
Thorpe End
Norwich
Norfolk
NR13 5BQ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,158,332
Gross Profit£753,735
Net Worth£260,949
Cash£226
Current Liabilities£1,332,277

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
25 February 2002Receiver's abstract of receipts and payments (3 pages)
25 February 2002Receiver ceasing to act (1 page)
6 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Receiver's abstract of receipts and payments (3 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
17 August 2000Receiver's abstract of receipts and payments (3 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Receiver's abstract of receipts and payments (2 pages)
27 May 1999Receiver ceasing to act (1 page)
15 February 1999Statement of affairs (21 pages)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 1999Registered office changed on 11/01/99 from: moore stephens booth white 1 snow hill london EC1A 2EN (1 page)
18 September 1998Receiver's abstract of receipts and payments (2 pages)
28 January 1998Statement of Affairs in administrative receivership following report to creditors (23 pages)
20 October 1997Administrative Receiver's report (8 pages)
4 August 1997Full accounts made up to 30 September 1996 (17 pages)
1 August 1997Registered office changed on 01/08/97 from: old homesdale road bromley kent BR2 9SP (1 page)
25 July 1997Appointment of receiver/manager (1 page)
4 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
9 April 1997Return made up to 03/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New secretary appointed (2 pages)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Return made up to 03/04/96; full list of members (6 pages)
12 March 1996Full accounts made up to 30 September 1995 (19 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 September 1995Ad 21/07/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 September 1995Particulars of contract relating to shares (4 pages)
14 June 1995Director resigned;new director appointed (2 pages)
11 May 1995Return made up to 03/04/95; full list of members (6 pages)