Company NamePhilmatic Roofing Company Limited
Company StatusDissolved
Company Number01070099
CategoryPrivate Limited Company
Incorporation Date6 September 1972(51 years, 8 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Regis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 27 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Way
Hampstead
London
NW3 7LR
Director NameMr John Maccarthy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed30 June 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 27 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Secretary NameImran Ahmad
NationalityBritish
StatusClosed
Appointed01 April 1997(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2001)
RoleSolicitor
Correspondence AddressFlat 3 43 Hatherley Grove
Bayswater
London
W2 5RB
Director NameMichael Barry Gee
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 1992)
RoleManaging Director
Correspondence Address2 Earls Close
Bishops Stortford
Hertfordshire
CM23 4HW
Secretary NameMr John Maccarthy
NationalityIrish
StatusResigned
Appointed30 June 1991(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThirsk Cottage
Stanhope Road Highgate
London
N6 5DE
Director NameMr Thomas James Regis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(19 years after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address1 Redcliffe Road
Chelsea
London
SW10 9NR

Location

Registered AddressLegal Department 451 Wick Lane
London
E3 2TB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 November 2000First Gazette notice for voluntary strike-off (1 page)
28 September 2000Application for striking-off (1 page)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
15 May 2000Auditors statement-section 394 (2 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
14 April 2000Registered office changed on 14/04/00 from: legal department meesons wharf 1-15 high street london E15 2QQ (1 page)
30 March 1999Return made up to 31/03/99; no change of members (8 pages)
19 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Full accounts made up to 30 September 1997 (11 pages)
19 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 1997Registered office changed on 02/11/97 from: harding way st ives cambrideshire PE17 4YJ (1 page)
23 July 1997Full accounts made up to 30 September 1996 (12 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997New secretary appointed (3 pages)
6 April 1997Secretary resigned (1 page)
2 April 1997Return made up to 31/03/97; no change of members (7 pages)
14 October 1996Registered office changed on 14/10/96 from: regis road kentish town london NW5 2UN (1 page)
25 July 1996Full accounts made up to 30 September 1995 (11 pages)
7 May 1996Return made up to 31/03/96; no change of members (7 pages)
9 May 1995Return made up to 31/03/95; full list of members (12 pages)