Company NameThe Team Roofing Company Limited
DirectorMartin Denis Stone
Company StatusDissolved
Company Number02400629
CategoryPrivate Limited Company
Incorporation Date4 July 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Denis Stone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleSurveyor
Correspondence AddressFat 14
38 Redcliffe Square
London
Sw10
Secretary NameMr Martin Denis Stone
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressFat 14
38 Redcliffe Square
London
Sw10
Secretary NameMs Tracy Stroud
NationalityBritish
StatusCurrent
Appointed31 March 1993(3 years, 9 months after company formation)
Appointment Duration31 years, 1 month
RoleSecretary
Correspondence Address5 Hudson Road
Harlington
Middlesex
UB3 5EL
Director NameMr David Bateman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleSurveyor
Correspondence Address85 Wrottesley Road
London
NW10 5UD

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Filing History

4 June 2002Dissolved (1 page)
4 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2001Liquidators statement of receipts and payments (5 pages)
25 April 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
23 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1996Appointment of a voluntary liquidator (2 pages)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1996Registered office changed on 03/10/96 from: 1 the esplanade rochester kent ME1 1QE (1 page)
5 August 1996Accounts for a small company made up to 31 March 1995 (8 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 1-3 french place london E1 6JB (1 page)