Company NameBewsey Roofing Contractors Limited
Company StatusDissolved
Company Number04595367
CategoryPrivate Limited Company
Incorporation Date20 November 2002(21 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameSharon Patricia Hunter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleBook Keeper
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameLaura Hunter
NationalityBritish
StatusClosed
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameStephen Bernard Hunter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 September 2014)
RoleRoofer
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House, 186/192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

58 at £1Executors Of Estate Of Stephen Bernard Hunter
58.00%
Ordinary
42 at £1Sharon Hunter
42.00%
Ordinary

Financials

Year2014
Net Worth£11,130
Current Liabilities£70,015

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
5 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
10 October 2014Termination of appointment of Stephen Bernard Hunter as a director on 12 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
14 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
8 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100
(3 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
14 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Laura Hunter on 1 October 2009 (1 page)
4 February 2010Director's details changed for Stephen Bernard Hunter on 1 November 2009 (2 pages)
4 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Sharon Patricia Hunter on 1 November 2009 (2 pages)
4 February 2010Secretary's details changed for Laura Hunter on 1 October 2009 (1 page)
4 February 2010Director's details changed for Stephen Bernard Hunter on 1 November 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
4 February 2010Director's details changed for Sharon Patricia Hunter on 1 November 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
4 February 2009Return made up to 20/11/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 January 2008Return made up to 20/11/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
3 January 2007Return made up to 20/11/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 February 2006Return made up to 20/11/05; full list of members (2 pages)
15 December 2004Return made up to 20/11/04; full list of members (5 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
1 October 2004Ad 01/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2004New director appointed (2 pages)
11 December 2003Return made up to 20/11/03; full list of members (5 pages)
22 September 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (16 pages)