Company NameN.J. Cladding Limited
Company StatusDissolved
Company Number01842730
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

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

Directors

Director NameNorman James West
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1984(same day as company formation)
RoleRoofing Contractor
Correspondence Address122 Headstone Drive
Wealdstone
Harrow
Middlesex
HA1 4UH
Secretary NameLorraine Cook
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 11 months after company formation)
Appointment Duration17 years (closed 06 August 2008)
RoleCompany Director
Correspondence Address50 Beacon Way
Rickmansworth
Hertfordshire
WD3 2PE
Director NameLorraine Cook
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleAccountant
Correspondence Address42 Fernbrook Drive
Harrow
Middlesex
HA2 7EB

Location

Registered Address2 Court Drive
Stanmore
Middlesex
HA7 4QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£69,421
Gross Profit£37,369
Net Worth-£7,027
Cash£10,571
Current Liabilities£24,042

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2006Return made up to 31/07/06; full list of members (6 pages)
2 September 2005Return made up to 31/07/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 30 September 2003 (12 pages)
24 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 November 2003Total exemption full accounts made up to 30 September 2001 (12 pages)
5 November 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
5 November 2003Return made up to 31/07/03; full list of members (6 pages)
6 October 2002Return made up to 31/07/02; full list of members (6 pages)
27 May 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
9 January 2002Total exemption full accounts made up to 30 September 1999 (15 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
16 March 2000Full accounts made up to 30 September 1998 (13 pages)
21 November 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1998Return made up to 31/07/98; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (11 pages)
9 March 1998Return made up to 31/07/97; full list of members (5 pages)
25 January 1998Full accounts made up to 30 September 1996 (9 pages)
2 October 1996Return made up to 31/07/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (9 pages)
2 November 1995Full accounts made up to 30 September 1994 (9 pages)
10 October 1995Return made up to 31/07/95; full list of members (6 pages)