Company NameRoof Masters/Roof Line Products Limited
DirectorsJason Jon Devaney and Lisa Marie Restall
Company StatusDissolved
Company Number03655435
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJason Jon Devaney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleBuilding Consultant
Correspondence Address24b Lambs Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HB
Director NameLisa Marie Restall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address24b Lambs Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HB
Secretary NameJason Jon Devaney
NationalityBritish
StatusCurrent
Appointed23 October 1998(same day as company formation)
RoleBuilding Consultant
Correspondence Address24b Lambs Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 March 2003Dissolved (1 page)
12 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2002Liquidators statement of receipts and payments (1 page)
22 April 2002Liquidators statement of receipts and payments (5 pages)
30 October 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Statement of affairs (8 pages)
27 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 October 2000Appointment of a voluntary liquidator (2 pages)
11 October 2000Registered office changed on 11/10/00 from: belfry house bell lane hertford SG14 1BP (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New director appointed (2 pages)
23 October 1998Incorporation (17 pages)