Company NameRoofwise Limited
DirectorTerrence David Lynch
Company StatusDissolved
Company Number01950428
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Terrence David Lynch
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Thornhill Road
Surbiton
Surrey
KT6 7TJ
Secretary NameCaroline Sarah Lynch
NationalityBritish
StatusCurrent
Appointed22 May 1997(11 years, 8 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address49 Thornhill Road
Surbiton
Surrey
KT6 7TJ
Director NameMrs Hilary Susan Lynch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address49 Thornhill Road
Surbiton
Surrey
KT6 7TJ
Secretary NameMrs Hilary Susan Lynch
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address49 Thornhill Road
Surbiton
Surrey
KT6 7TJ

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£197,318
Cash£648
Current Liabilities£202,312

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2002Dissolved (1 page)
25 March 2002Liquidators statement of receipts and payments (5 pages)
25 March 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
4 September 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Liquidators statement of receipts and payments (5 pages)
9 February 1999Receiver ceasing to act (1 page)
29 January 1999Receiver's abstract of receipts and payments (2 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Registered office changed on 09/09/97 from: 86/66 south ealing road ealing london W5 4QB (1 page)
4 September 1997Appointment of a voluntary liquidator (1 page)
4 September 1997Statement of affairs (29 pages)
4 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 September 1997Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 1997 (2 pages)
18 August 1997Appointment of receiver/manager (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
24 October 1996Return made up to 10/07/96; no change of members (4 pages)
19 September 1996Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 1996 (2 pages)
30 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 March 1996Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 1995 (2 pages)
13 November 1995Accounts for a small company made up to 31 March 1993 (8 pages)
13 November 1995Accounts for a small company made up to 31 March 1994 (8 pages)
31 August 1995Return made up to 10/07/95; full list of members (6 pages)
6 March 1995Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 1994 (4 pages)