Company NameGrant Roofing Limited
DirectorRonald Quirke
Company StatusLiquidation
Company Number02928508
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ronald Quirke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(3 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameRonald Quirke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleRoofer
Correspondence Address17 Bearstead Rise
London
SE4 1RQ
Secretary NameMargaret Quirke
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleHousewife
Correspondence Address63 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£769
Cash£123
Current Liabilities£78,503

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due26 May 2017 (overdue)

Filing History

24 November 2017Liquidators' statement of receipts and payments to 22 October 2017 (15 pages)
29 December 2016Liquidators' statement of receipts and payments to 22 October 2016 (16 pages)
13 November 2015Registered office address changed from 254C Brockley Road Brockley London SE4 2SF to 40a Station Road Upminster Essex RM14 2TR on 13 November 2015 (2 pages)
6 November 2015Statement of affairs with form 4.19 (6 pages)
6 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-23
(1 page)
11 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Director's details changed for Ronald Quirke on 11 June 2015 (2 pages)
2 April 2015Registered office address changed from 63 Clarendon Way Chislehurst Kent BR7 6RG to 254C Brockley Road Brockley London SE4 2SF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 63 Clarendon Way Chislehurst Kent BR7 6RG to 254C Brockley Road Brockley London SE4 2SF on 2 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 November 2011Termination of appointment of Margaret Quirke as a secretary (1 page)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 June 2009Return made up to 12/05/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
11 July 2007Return made up to 12/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (9 pages)
22 May 2006Return made up to 12/05/06; full list of members (6 pages)
14 February 2006Total exemption small company accounts made up to 31 May 2005 (12 pages)
19 May 2005Return made up to 12/05/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
17 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2004Registered office changed on 07/01/04 from: 17 bearstead rise london SE4 1RQ (1 page)
28 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 May 2003Return made up to 12/05/03; full list of members (6 pages)
26 March 2003Registered office changed on 26/03/03 from: unit 3 rear of 2A beechcroft road london SE4 2BS (1 page)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
21 May 2002Return made up to 12/05/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 July 2000Return made up to 12/05/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 July 1999Return made up to 12/05/99; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 September 1998Return made up to 12/05/98; full list of members (6 pages)
8 September 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 May 1995 (6 pages)
27 January 1998Accounts for a small company made up to 31 May 1996 (6 pages)
11 November 1997Strike-off action suspended (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
11 February 1997Strike-off action suspended (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
6 June 1996Director resigned (1 page)
3 May 1995Return made up to 12/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
8 November 1994Ad 01/11/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 May 1994Incorporation (14 pages)