Company NameBinfield Roofing Company Limited
Company StatusDissolved
Company Number01939403
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 7 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Mary Ann Hewett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(6 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Matthews Chase
Binfield
Berkshire
RG42 4UR
Secretary NameMrs Mary Ann Hewett
NationalityBritish
StatusClosed
Appointed17 May 1992(6 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Matthews Chase
Binfield
Berkshire
RG42 4UR
Director NameMichael Keith Hewett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Matthews Chase
Binfield
Berkshire
RG42 4UR
Director NameMark Graham Johnston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address3 Cherry Gardens Hoe Road
Bishops Waltham
Southampton
Hampshire
SO32 1SD

Contact

Websitebinfieldroofing.co.uk
Telephone07 970291202
Telephone regionMobile

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

7k at £1M.a. Hewett
70.00%
Ordinary
1.5k at £1Melissa Jane Hewett
15.00%
Ordinary
1.5k at £1Mitchell Hewett
15.00%
Ordinary

Financials

Year2014
Net Worth£44,355
Cash£4,145
Current Liabilities£33,264

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Return of final meeting in a members' voluntary winding up (9 pages)
12 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (10 pages)
12 May 2015Liquidators statement of receipts and payments to 26 March 2015 (10 pages)
3 April 2014Registered office address changed from 68 Sandy Lane Farnborough Hampshire GU14 9HJ on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 68 Sandy Lane Farnborough Hampshire GU14 9HJ on 3 April 2014 (2 pages)
2 April 2014Appointment of a voluntary liquidator (1 page)
2 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2014Declaration of solvency (3 pages)
2 December 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 10,000
(4 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 November 2011Termination of appointment of Michael Hewett as a director (1 page)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 May 2009Return made up to 17/05/09; full list of members (4 pages)
31 July 2008Return made up to 17/05/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 May 2007Return made up to 17/05/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Return made up to 17/05/06; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 May 2005Return made up to 17/05/05; full list of members (2 pages)
24 May 2004Return made up to 17/05/04; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 June 2003Return made up to 17/05/03; full list of members (7 pages)
1 June 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
29 May 2002Return made up to 17/05/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 June 2001Return made up to 17/05/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 May 2000Return made up to 17/05/00; full list of members (6 pages)
1 June 1999Return made up to 17/05/99; full list of members (6 pages)
24 May 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 May 1997Return made up to 17/05/97; no change of members (4 pages)
28 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1995Accounts for a small company made up to 30 September 1995 (10 pages)
23 May 1995Return made up to 17/05/95; no change of members (4 pages)