Company NameRoof Units International Limited
Company StatusDissolved
Company Number01344795
CategoryPrivate Limited Company
Incorporation Date19 December 1977(46 years, 5 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 21 December 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 21 December 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 December 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleEngineer
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 1996)
RoleSecretary
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMr Brian William Leslie Hoyes
Date of BirthJune 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleEngineer
Correspondence AddressRavensnest Cottage
Hoar Cross
Burton On Trent
Staffs
DE13 8RG
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 1995)
RoleSecretary
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameMr Raymond Alwyn Stokes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleEngineer
Correspondence AddressWindrush
Forest Drive Kinver
Stourbridge
West Midlands
DY8 6DX
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed24 November 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 August 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
7 December 1998Return made up to 24/11/98; full list of members (10 pages)
8 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 pages)
4 December 1997Return made up to 24/11/97; full list of members (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 December 1996Return made up to 24/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
28 November 1995Return made up to 24/11/95; no change of members (8 pages)
11 September 1995Director resigned (2 pages)