Company NameK & S Roofing And Building Limited
Company StatusDissolved
Company Number03136728
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 5 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Keith Raymond Slaughter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(2 days after company formation)
Appointment Duration3 years, 7 months (closed 03 August 1999)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26 Nesta Road
Woodford Green
Essex
IG8 9RG
Secretary NameJohn Pither
NationalityBritish
StatusClosed
Appointed14 December 1995(2 days after company formation)
Appointment Duration3 years, 7 months (closed 03 August 1999)
RoleBuilder
Correspondence Address97 Mandeville Court Lower Hall Lane
Chingford
London
E4 8JD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address339 Sheridan Road
London
E7 9EF
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCann Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
26 February 1999Application for striking-off (1 page)
10 February 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1998Registered office changed on 31/01/98 from: 2 waltham court fairfield road woodford green essex IG8 9JJ (1 page)
31 January 1998Secretary's particulars changed (1 page)
26 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 January 1997Return made up to 12/12/96; full list of members (6 pages)
14 January 1997Registered office changed on 14/01/97 from: 95 beulah road walthamstow london E17 9LD (1 page)
2 January 1996Ad 18/12/95--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 January 1996Accounting reference date notified as 31/12 (1 page)
18 December 1995Registered office changed on 18/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Incorporation (20 pages)