Company NamePaul O'Brien Roofing Supplies Limited
DirectorPeter Gibson
Company StatusDissolved
Company Number04529179
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter Gibson
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed04 February 2003(4 months, 4 weeks after company formation)
Appointment Duration21 years, 2 months
RoleRoofing
Correspondence Address73 Diana Gardens
Bradley Stoke
Bristol
South Gloucester
BS32 8DL
Secretary NameRachael Deverson
NationalityBritish
StatusCurrent
Appointed09 March 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleAccounting Technician
Correspondence Address3 Claremont Gardens
Nailsea
Bristol
North Somerset
BS48 2HY
Director NameJames Milligan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Parsons Way
Wells
Somerset
BA5 2FZ
Secretary NameDaniel Andrew Kittow
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Broadways Drive
Bristol
BS16 1JJ
Director NameMr Ellis Organ
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bramley Close
Kingswood
Wotton Under Edge
Gloucestershire
GL12 8SF
Wales
Secretary NameMr Ellis Organ
NationalityBritish
StatusResigned
Appointed02 December 2002(2 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bramley Close
Kingswood
Wotton Under Edge
Gloucestershire
GL12 8SF
Wales
Secretary NameSarah Anne Howard Ames
NationalityBritish
StatusResigned
Appointed28 February 2003(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 August 2003)
RoleCompany Director
Correspondence Address49 Yarbury Way
Weston Super Mare
Bristol
North Somerset
BS24 7EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 December

Filing History

20 January 2007Dissolved (1 page)
20 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
5 August 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
12 May 2004Statement of administrator's proposal (34 pages)
28 April 2004Registered office changed on 28/04/04 from: unit 5 liberty industrial park south liberty lane bristol BS3 2SU (1 page)
16 April 2004Statement of affairs (15 pages)
18 March 2004Appointment of an administrator (1 page)
18 March 2004New secretary appointed (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
31 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: backwell down manor backwell hill road, farleigh backwell, bristol avon BS48 3LP (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Accounting reference date extended from 30/09/03 to 30/12/03 (1 page)
8 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)