Company NameCorbell Roofing Limited
Company StatusDissolved
Company Number04766550
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)
Dissolution Date17 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(8 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 17 January 2013)
RoleRoofer
Country of ResidenceEngland
Correspondence Address78 Hetherington Road
Shepperton
Middlesex
TW17 0SW
Director NameRonald Dawson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleRoofer
Correspondence Address7 Dale Close
Addlestone
KT15 1NS
Secretary NameMr David Alan Smith
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Echelforde Drive
Ashford
Middlesex
TW15 2ER
Director NameMr Paul Leonard Reynolds
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2004(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 August 2004)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address101 Wandle Road
Morden
Surrey
SM4 6AD
Director NameColin Rainbow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 May 2008)
RoleRetailer
Correspondence AddressThe Nest
Priory Green Kingston Road
Staines
Middlesex
TW18 1AB
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£779,111
Gross Profit£174,658
Net Worth£208,344
Cash£118,488
Current Liabilities£64,926

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

17 January 2013Final Gazette dissolved following liquidation (1 page)
17 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2013Final Gazette dissolved following liquidation (1 page)
17 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 2012Liquidators' statement of receipts and payments to 3 July 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 3 July 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
12 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
12 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
8 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
8 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2008Statement of affairs with form 4.19 (6 pages)
21 July 2008Statement of affairs with form 4.19 (6 pages)
8 July 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-04
(1 page)
8 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2008Appointment of a voluntary liquidator (1 page)
2 July 2008Appointment Terminated Secretary david smith (1 page)
2 July 2008Appointment terminated secretary david smith (1 page)
24 June 2008Registered office changed on 24/06/2008 from rear of manor farm charlton road shepperton middlesex TW17 0RJ england (1 page)
24 June 2008Registered office changed on 24/06/2008 from rear of manor farm charlton road shepperton middlesex TW17 0RJ england (1 page)
3 June 2008Return made up to 16/05/08; full list of members (3 pages)
3 June 2008Return made up to 16/05/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from 4 echelforde drive ashford TW15 2ER (1 page)
2 June 2008Registered office changed on 02/06/2008 from 4 echelforde drive ashford TW15 2ER (1 page)
23 May 2008Appointment terminated director colin rainbow (1 page)
23 May 2008Appointment Terminated Director colin rainbow (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
21 June 2007Ad 23/04/07--------- £ si 80000@1 (2 pages)
21 June 2007Ad 23/04/07--------- £ si 80000@1 (2 pages)
20 June 2007Return made up to 16/05/07; full list of members (7 pages)
20 June 2007Return made up to 16/05/07; full list of members (7 pages)
9 May 2007Nc inc already adjusted 23/04/07 (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2007Nc inc already adjusted 23/04/07 (1 page)
8 May 2007Particulars of mortgage/charge (5 pages)
8 May 2007Particulars of mortgage/charge (5 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Return made up to 16/05/06; full list of members (7 pages)
5 May 2006Nc inc already adjusted 31/03/06 (2 pages)
5 May 2006Nc inc already adjusted 31/03/06 (2 pages)
28 April 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
28 April 2006Total exemption full accounts made up to 31 May 2005 (4 pages)
25 April 2006Ad 31/03/06--------- £ si 69000@1=69000 £ ic 998/69998 (2 pages)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2006Ad 31/03/06--------- £ si 69000@1=69000 £ ic 998/69998 (2 pages)
15 June 2005Return made up to 16/05/05; full list of members (7 pages)
15 June 2005Return made up to 16/05/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
21 February 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
25 June 2004Return made up to 16/05/04; full list of members (7 pages)
25 June 2004Return made up to 16/05/04; full list of members (7 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Incorporation (11 pages)
16 May 2003New secretary appointed (1 page)
16 May 2003Registered office changed on 16/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
16 May 2003New secretary appointed (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Registered office changed on 16/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Incorporation (11 pages)
16 May 2003Director resigned (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
16 May 2003Secretary resigned (1 page)