Company NameAlbany Roofing Group Limited
DirectorsStewart Robert Connelly and Leslie James Goodchild
Company StatusDissolved
Company Number02657355
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameStewart Robert Connelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(same day as company formation)
RoleRoofing Contractor
Correspondence Address6 The Close
Ardingley
West Sussex
RH17 6TX
Director NameLeslie James Goodchild
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(same day as company formation)
RoleRoofing Contractor
Correspondence AddressSquirrells Borers Arms Road
Copthorne
Crawley
West Sussex
RH10 3LH
Secretary NameLeslie James Goodchild
NationalityBritish
StatusCurrent
Appointed12 March 1993(1 year, 4 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressSquirrells Borers Arms Road
Copthorne
Crawley
West Sussex
RH10 3LH
Secretary NameMiss Julie Caroline Sherwood
NationalityBritish
StatusResigned
Appointed25 October 1991(same day as company formation)
RoleHead Of Accounts
Correspondence AddressRock Bank
Mill Gardens Sandy Cross
Heathfield
East Sussex
TN21 8BS
Director NameAnthony Sharland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleSales Director
Correspondence AddressLiberty Cottage
Ashcombe
Dawlish
Devon
EX7 0QD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£40,071
Current Liabilities£189,201

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
28 September 2007Liquidators statement of receipts and payments (5 pages)
12 March 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
5 October 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Registered office changed on 14/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
19 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 September 2003Statement of affairs (10 pages)
3 September 2003Appointment of a voluntary liquidator (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 11TH floor the swiss centre 10 wardour street london W1D 6QF (1 page)
14 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Accounts for a small company made up to 31 May 2001 (8 pages)
1 November 2001Return made up to 25/10/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
18 December 2000Return made up to 25/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
2 November 1999Return made up to 25/10/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
26 October 1998Return made up to 25/10/98; full list of members (6 pages)
24 June 1998Director resigned (1 page)
14 April 1998Director's particulars changed (1 page)
24 February 1998Director's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 November 1997Return made up to 25/10/97; no change of members (4 pages)
7 March 1997Full accounts made up to 31 May 1996 (13 pages)
27 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996Secretary's particulars changed;director's particulars changed (1 page)
11 January 1996Return made up to 25/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Full accounts made up to 31 May 1995 (13 pages)
23 June 1995Particulars of mortgage/charge (4 pages)