Company NameKelly & Moore Roofing Limited
DirectorsPaul Andrew Kelly and Gary David Moore
Company StatusDissolved
Company Number03699911
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Andrew Kelly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleRoofer
Correspondence AddressMelford House Cherry Chase
Tiptree
Colchester
Essex
CO5 0AE
Director NameGary David Moore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleRoofer
Correspondence Address16 Elmwood Drive
West Mersea
Colchester
Essex
CO5 8AR
Secretary NameMrs Catherine Hacker
NationalityBritish
StatusCurrent
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Rose Lane
Salcott Cum Virley
Maldon
Essex
CM9 8HN
Director NameMrs Catherine Hacker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBrambles Rose Lane
Salcott Cum Virley
Maldon
Essex
CM9 8HN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFerguson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,369
Cash£100
Current Liabilities£226,380

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 February 2004Dissolved (1 page)
4 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
30 October 2002Liquidators statement of receipts and payments (5 pages)
23 October 2001Appointment of a voluntary liquidator (1 page)
23 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2001Statement of affairs (10 pages)
19 September 2001Registered office changed on 19/09/01 from: c/o carlton baker clarke greenwood house new london road chelmsford CM2 0PP (1 page)
3 September 2001Registered office changed on 03/09/01 from: sir robert peel house 344/8 high road ilford essex IG1 1QP (1 page)
25 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
28 January 2001Return made up to 22/01/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 November 2000Director resigned (1 page)
19 April 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 22/01/00; full list of members (6 pages)
24 January 2000Ad 10/12/99--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Ad 22/01/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
22 January 1999Incorporation (21 pages)