Company NameThe General Roofing Company Limited
Company StatusDissolved
Company Number03004988
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)
Dissolution Date23 November 2012 (11 years, 5 months ago)
Previous NameAlvistyle Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeil Lewthwaite
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(3 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months (closed 23 November 2012)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane, Waternewton
Peterborough
PE8 6LY
Director NameSally Magee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2012)
RoleSecretary
Correspondence Address1 Malvern Road
West Bridgford
Nottingham
NG2 7DG
Secretary NameSally Magee
NationalityBritish
StatusClosed
Appointed12 July 2005(10 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2012)
RoleCompany Director
Correspondence Address1 Malvern Road
West Bridgford
Nottingham
NG2 7DG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRichard Danson Bostock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(3 weeks, 4 days after company formation)
Appointment Duration2 years (resigned 25 January 1997)
RoleRoofing Contractor
Correspondence Address1 Laburnum Close
Bourne
Lincolnshire
PE10 9ST
Secretary NameSusan Ann Lewthwaite
NationalityBritish
StatusResigned
Appointed17 January 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 28 August 1998)
RoleBusiness Administrator
Correspondence AddressThe Old Rectory
Barholm
Stamford
Lincolnshire
PE9 4RA
Secretary NameBarbara Susan Lewthwaite
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2005)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane Waternewton
Peterborough
Cambridgeshire
PE8 6LY
Director NameRichard Danson Bostock
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 January 2007)
RoleCommercial Director
Correspondence Address1 Laburnum Close
Bourne
Lincolnshire
PE10 9ST
Director NameBarbara Susan Lewthwaite
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(10 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane Waternewton
Peterborough
Cambridgeshire
PE8 6LY

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2012Final Gazette dissolved following liquidation (1 page)
23 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2012Final Gazette dissolved following liquidation (1 page)
23 August 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
23 August 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
29 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (13 pages)
29 February 2012Liquidators' statement of receipts and payments to 17 January 2012 (13 pages)
29 February 2012Liquidators statement of receipts and payments to 17 January 2012 (13 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
4 March 2011Notice of completion of voluntary arrangement (12 pages)
4 March 2011Notice of completion of voluntary arrangement (12 pages)
24 January 2011Statement of affairs with form 4.19 (7 pages)
24 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2011Registered office address changed from Chartwell House Pinfold Road Bourne Lincolnshire PE10 9HT on 24 January 2011 (2 pages)
24 January 2011Statement of affairs with form 4.19 (7 pages)
24 January 2011Registered office address changed from Chartwell House Pinfold Road Bourne Lincolnshire PE10 9HT on 24 January 2011 (2 pages)
24 January 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Appointment of a voluntary liquidator (1 page)
24 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-18
(1 page)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
12 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
(5 pages)
1 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2010 (14 pages)
1 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 15 February 2010 (14 pages)
3 March 2010Termination of appointment of Richard Bostock as a director (1 page)
3 March 2010Termination of appointment of Richard Bostock as a director (1 page)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
20 March 2009Return made up to 09/12/08; full list of members (4 pages)
20 March 2009Return made up to 09/12/08; full list of members (4 pages)
23 February 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
23 February 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 December 2007Return made up to 09/12/07; full list of members (3 pages)
19 December 2007Return made up to 09/12/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
21 December 2006Return made up to 09/12/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
4 January 2006Return made up to 09/12/05; full list of members (3 pages)
4 January 2006Return made up to 09/12/05; full list of members (3 pages)
12 December 2005Registered office changed on 12/12/05 from: po box 5 bourne lincolshire PE10 9SL (1 page)
12 December 2005Registered office changed on 12/12/05 from: po box 5 bourne lincolshire PE10 9SL (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
29 November 2004Return made up to 09/12/04; full list of members (6 pages)
29 November 2004Return made up to 09/12/04; full list of members (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
25 June 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2003Return made up to 09/12/03; full list of members (6 pages)
16 December 2003Return made up to 09/12/03; full list of members (6 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
8 October 2003Full accounts made up to 31 March 2003 (10 pages)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
23 June 2003Particulars of mortgage/charge (3 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 09/12/02; full list of members (6 pages)
2 December 2002Return made up to 09/12/02; full list of members (6 pages)
5 September 2002Full accounts made up to 31 March 2002 (10 pages)
5 September 2002Full accounts made up to 31 March 2002 (10 pages)
21 June 2002Secretary's particulars changed (1 page)
21 June 2002Secretary's particulars changed (1 page)
7 June 2002Secretary's particulars changed (1 page)
7 June 2002Secretary's particulars changed (1 page)
18 December 2001Return made up to 09/12/01; full list of members (6 pages)
18 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Full accounts made up to 31 March 2001 (10 pages)
31 July 2001Full accounts made up to 31 March 2001 (10 pages)
20 January 2001Return made up to 09/12/00; full list of members (6 pages)
20 January 2001Return made up to 09/12/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
21 July 2000Full accounts made up to 31 March 2000 (12 pages)
4 January 2000Return made up to 09/12/99; full list of members (6 pages)
4 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 pages)
21 June 1999Particulars of mortgage/charge (4 pages)
21 June 1999Particulars of mortgage/charge (4 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
4 July 1998Return made up to 23/12/97; no change of members (4 pages)
4 July 1998Return made up to 23/12/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (16 pages)
15 September 1997Full accounts made up to 31 March 1997 (16 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Return made up to 23/12/96; no change of members (4 pages)
21 February 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
19 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 November 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 July 1996Ad 01/12/95--------- £ si 98@1 (2 pages)
29 July 1996Ad 01/12/95--------- £ si 98@1 (2 pages)
18 July 1996Return made up to 23/12/95; full list of members (6 pages)
18 July 1996Return made up to 23/12/95; full list of members (6 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1995Memorandum and Articles of Association (11 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1995Memorandum and Articles of Association (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)