Company NameUnited Roofing Contractors Limited
Company StatusDissolved
Company Number01765894
CategoryPrivate Limited Company
Incorporation Date31 October 1983(40 years, 6 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Snell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1989(5 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Little Tew
Chipping Norton
Oxfordshire
OX7 4JW
Director NameDavid Grainger Robertson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1993(9 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 20 September 2005)
RoleCompany Director
Correspondence Address16 South Avenue
Paisley
PA2 7SP
Scotland
Secretary NameMr Anthony Luigi Speroni
NationalityBritish
StatusClosed
Appointed05 May 1993(9 years, 6 months after company formation)
Appointment Duration12 years, 4 months (closed 20 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Forge
Northaw
Potters Bar
Hertfordshire
EN6 4NF
Director NameMr Ian Harwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 1994)
RoleConstruction Engineer
Correspondence Address12 Fernhill Grange
Bothwell
Glasgow
Lanarkshire
G71 8SH
Scotland
Director NameJames Arnold Lawford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1991)
RoleChief Executive
Correspondence AddressThe Warren Nags Head Lane
Great Missenden
Buckinghamshire
HP16 0HD
Director NameMr Michael Edward Prater
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Withdean Road
Brighton
East Sussex
BN1 5BL
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameAdrian Nigel Ponting
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address12 Vasey Close
Saxilby
Lincoln
Lincolnshire
LN1 2WG
Director NameMr Anthony Luigi Speroni
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Forge
Northaw
Potters Bar
Hertfordshire
EN6 4NF
Director NameMr Kenneth Karl Anderson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1995)
RoleRoffing Systems
Correspondence Address35 Clovelly Drive
Hillside
Southport
Merseyside
PR8 3AJ
Director NameMr Henry Kenneth Crofton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreeps Mead Cottage
Burns Green
Benington
Hertfordshire
SG2 7DA

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£28,376
Net Worth-£9,032
Cash£4,430
Current Liabilities£5,305

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
15 October 2004Return made up to 05/04/04; full list of members (8 pages)
20 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
20 January 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
31 May 2002Return made up to 05/04/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 05/04/01; full list of members (5 pages)
22 April 2000Return made up to 05/04/00; full list of members (5 pages)
16 December 1999Director's particulars changed (1 page)
16 December 1999Return made up to 05/04/99; full list of members (6 pages)
9 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 December 1998Full accounts made up to 31 December 1997 (11 pages)
9 July 1998Full accounts made up to 31 December 1996 (13 pages)
29 April 1998Return made up to 05/04/98; full list of members (5 pages)
21 October 1997Registered office changed on 21/10/97 from: the roofing centre works road letchworth SG6 1JY (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
14 July 1997Return made up to 05/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Return made up to 05/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 July 1995Director resigned (2 pages)
26 April 1995Return made up to 05/04/95; no change of members (6 pages)