Company NameAlexio Roofing & Building Company Limited
Company StatusDissolved
Company Number01799586
CategoryPrivate Limited Company
Incorporation Date13 March 1984(40 years, 1 month ago)
Dissolution Date10 January 2009 (15 years, 3 months ago)
Previous NameAlexio Roofing Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Alexander Kelly
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(7 years after company formation)
Appointment Duration17 years, 9 months (closed 10 January 2009)
RoleRoofing Executive
Country of ResidenceUnited Kingdom
Correspondence Address156 Corbets Tey Road
Upminster
Essex
RM14 2EJ
Secretary NameMrs Denise Kelly
NationalityBritish
StatusClosed
Appointed25 March 1991(7 years after company formation)
Appointment Duration17 years, 9 months (closed 10 January 2009)
RoleCompany Director
Correspondence Address156 Corbets Tey Road
Upminster
Essex
RM14 2EJ
Director NameMr Keith William Marzetti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 1994)
RoleRoofing Surveyor
Correspondence Address24 Western Road
Benfleet
Essex
SS7 2TN
Director NameRussell David Trew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleEstimator/Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Wynan Road
London
E14 3AF
Director NameRaymond Webber
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 1999)
RoleConstruction Director
Correspondence AddressThe Coach House Broadleas
Coppice Lane
Reigate
Surrey
RH2 9JG
Director NameMichael Henry Babbington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 September 1998)
RoleContracts Manager
Correspondence Address48a Bridge Avenue
Upminster
Essex
RM14 2LX
Director NameGeoffrey Egerton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2001)
RoleAccountant
Correspondence Address3 Aylett Road
Upminster
Essex
RM14 2UX
Director NameMr Hassan Gunay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Bonington Road
Hornchurch
Essex
RM12 6TH
Director NameTrudie Lynn Wooding
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2001)
RoleAdministrator
Correspondence Address99 Douglas Avenue
London
E17 5BP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£9,696,964
Gross Profit£1,720,395
Net Worth£986,202
Cash£3,717
Current Liabilities£2,300,852

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
15 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
18 April 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
18 February 2003Administrator's abstract of receipts and payments (3 pages)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
8 October 2001Notice of result of meeting of creditors (28 pages)
4 September 2001Statement of administrator's proposal (29 pages)
16 August 2001Administration Order (4 pages)
8 July 2001Registered office changed on 08/07/01 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
5 July 2001Notice of Administration Order (1 page)
2 May 2001S-div 25/04/01 (1 page)
2 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2001Return made up to 25/03/01; full list of members (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
27 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
17 July 2000Full accounts made up to 30 September 1999 (22 pages)
28 April 2000Return made up to 25/03/00; full list of members (7 pages)
19 August 1999Full accounts made up to 30 September 1998 (21 pages)
28 July 1999Director resigned (1 page)
7 July 1999Return made up to 25/03/99; full list of members (6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1998Director's particulars changed (1 page)
13 May 1998Full accounts made up to 30 September 1997 (21 pages)
6 May 1998Return made up to 25/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1998New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
23 June 1997Full accounts made up to 30 September 1996 (17 pages)
23 April 1997Return made up to 25/03/97; no change of members (4 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 October 1996Registered office changed on 14/10/96 from: 98 north st hornchurch essex RM11 1SU (1 page)
19 June 1996Particulars of mortgage/charge (4 pages)
23 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 March 1996Return made up to 25/03/96; full list of members (6 pages)
31 March 1995Return made up to 25/03/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)