Company NameThe Flat Roofing Contractors Advisory Board
Company StatusDissolved
Company Number02505170
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 1990(33 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul Snell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(2 years after company formation)
Appointment Duration20 years, 1 month (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Little Tew
Chipping Norton
Oxfordshire
OX7 4JW
Secretary NameMr William Alfred Jenkins
NationalityEnglish
StatusClosed
Appointed23 May 1992(2 years after company formation)
Appointment Duration20 years, 1 month (closed 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameBrian King
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1993)
RoleCompany Director
Correspondence AddressOakleigh 4 Beaufort Gardens Burleigh Lane
Ascot
Berks
SL5 8PG
Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Director NameGeorge Purdie
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration1 month (resigned 25 June 1992)
RoleCompany Director
Correspondence Address25 Milton Street
Wakefield
West Yorkshire
WF2 8LT
Director NameMr Andrew George Noble
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameMr Frederick Levett-Dunn
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressCharnwood 25 The Crescent
Solihull
West Midlands
B91 1JR
Director NameRaymond David Hopper
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration3 years (resigned 20 June 1995)
RoleCompany Director
Correspondence Address26 The Hamlet
Champion Hill
London
SE5 8AW
Director NameMr John William Hill
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence Address23 Pear Tree Drive
Birmingham
West Midlands
B43 6HR
Director NameMr Robert George Hann
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressHayrick Cottage Manor Court
Follifoot
Harrogate
North Yorkshire
HG3 1UB
Director NamePeter John Fitzgerald
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address12 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3AY
Director NameMr Anthony Luigi Speroni
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Forge
Northaw
Potters Bar
Hertfordshire
EN6 4NF
Director NamePeter Henrickson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 June 1999)
RoleRoofing Contractor
Correspondence Address46 Spruce Walk
Kempston
Bedfordshire
MK42 7LS
Director NameWilliam Richard Purkis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressKemps House
Balldock Road
Wadhurst
East Sussex
TN5 6HT
Director NameGeorge Michael Mann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years after company formation)
Appointment Duration4 years (resigned 28 June 1999)
RoleCompany Director General Aspha
Correspondence Address41 Primley Avenue
Hodge Hill
Birmingham
B36 8JG
Director NameBarrie Brian Dyson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address44 Shirehampton Close
Webheath
Redditch
Hereford And Worcester
B97 5PF
Director NameRussell David Trew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 June 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Wynan Road
London
E14 3AF

Location

Registered AddressRoofing House 31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
8 March 2012Application to strike the company off the register (4 pages)
8 March 2012Application to strike the company off the register (4 pages)
8 June 2011Annual return made up to 22 May 2011 no member list (3 pages)
8 June 2011Annual return made up to 22 May 2011 no member list (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Annual return made up to 22 May 2010 no member list (2 pages)
17 June 2010Annual return made up to 22 May 2010 no member list (2 pages)
17 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Accounts made up to 31 March 2009 (2 pages)
8 June 2009Annual return made up to 22/05/09 (2 pages)
8 June 2009Annual return made up to 22/05/09 (2 pages)
27 August 2008Annual return made up to 22/05/08 (3 pages)
27 August 2008Annual return made up to 22/05/08 (3 pages)
14 July 2008Accounts made up to 31 March 2008 (2 pages)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 January 2008Accounts made up to 31 March 2007 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
7 January 2008Registered office changed on 07/01/08 from: fields house gower road haywards heath west sussex RH16 4PL (1 page)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 May 2007Annual return made up to 22/05/07 (2 pages)
22 May 2007Annual return made up to 22/05/07 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts made up to 31 March 2006 (2 pages)
7 June 2006Annual return made up to 23/05/06 (3 pages)
7 June 2006Annual return made up to 23/05/06 (3 pages)
9 December 2005Accounts made up to 31 March 2005 (4 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
8 June 2005Annual return made up to 23/05/05 (3 pages)
8 June 2005Annual return made up to 23/05/05 (3 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 October 2004Accounts made up to 31 March 2004 (4 pages)
15 June 2004Annual return made up to 23/05/04 (3 pages)
15 June 2004Annual return made up to 23/05/04 (3 pages)
4 September 2003Accounts made up to 31 March 2003 (4 pages)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 June 2003Annual return made up to 23/05/03 (3 pages)
27 June 2003Annual return made up to 23/05/03 (3 pages)
25 January 2003Accounts made up to 31 March 2002 (4 pages)
25 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 July 2002Annual return made up to 23/05/02 (3 pages)
2 July 2002Annual return made up to 23/05/02 (3 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
24 January 2002Accounts made up to 31 March 2001 (4 pages)
8 June 2001Annual return made up to 23/05/01 (3 pages)
8 June 2001Annual return made up to 23/05/01 (3 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 February 2001Accounts made up to 31 March 2000 (5 pages)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2000Full accounts made up to 31 March 1999 (9 pages)
13 October 2000Full accounts made up to 31 March 1999 (9 pages)
13 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Annual return made up to 23/05/00 (3 pages)
30 June 2000Annual return made up to 23/05/00 (3 pages)
15 July 1999Annual return made up to 23/05/99 (6 pages)
15 July 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director resigned
(6 pages)
6 August 1998Full accounts made up to 31 March 1998 (11 pages)
6 August 1998Full accounts made up to 31 March 1998 (11 pages)
12 June 1998Annual return made up to 23/05/98 (6 pages)
12 June 1998Annual return made up to 23/05/98 (6 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Full accounts made up to 31 March 1997 (10 pages)
10 June 1997Annual return made up to 23/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Annual return made up to 23/05/97 (6 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996New director appointed (2 pages)
13 June 1996Annual return made up to 23/05/96 (6 pages)
13 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1995Director resigned;new director appointed (2 pages)
25 July 1995Full accounts made up to 31 March 1995 (10 pages)
25 July 1995Full accounts made up to 31 March 1995 (10 pages)
28 June 1995Annual return made up to 23/05/95 (6 pages)
28 June 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 May 1990Incorporation (27 pages)
23 May 1990Incorporation (27 pages)