Company NameFoildek Roofings Limited
Company StatusDissolved
Company Number00650947
CategoryPrivate Limited Company
Incorporation Date1 March 1960(64 years, 2 months ago)
Dissolution Date6 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Philip John Arrowsmith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(31 years, 2 months after company formation)
Appointment Duration19 years (closed 06 May 2010)
RoleCompany Director
Correspondence AddressRoeside Farm Cottage
Bradshaw Lane Chapel En Le Frith
High Peak
SK23 9UL
Secretary NameAnna Shirley
NationalityBritish
StatusClosed
Appointed21 July 2004(44 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 06 May 2010)
RoleCompany Director
Correspondence AddressRoeside Farm Cottage
Bradshaw Lane Chapel En Le Frith
High Peak
SK23 9UL
Director NameMrs Sandra Julie Arrowsmith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 July 2004)
RoleSecretary
Correspondence Address10 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP
Secretary NameMrs Sandra Julie Arrowsmith
NationalityBritish
StatusResigned
Appointed09 May 1991(31 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address10 Sandhurst Drive
Wilmslow
Cheshire
SK9 2GP

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£331
Cash£531
Current Liabilities£134,873

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 May 2010Final Gazette dissolved following liquidation (1 page)
6 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2009Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
19 December 2009Liquidators' statement of receipts and payments to 5 December 2009 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 5 December 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 5 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 5 June 2009 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
23 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
23 December 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
19 June 2008Liquidators' statement of receipts and payments to 5 December 2008 (5 pages)
19 June 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
18 December 2007Liquidators' statement of receipts and payments (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Appointment of a voluntary liquidator (1 page)
18 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2006Statement of affairs (6 pages)
18 December 2006Appointment of a voluntary liquidator (1 page)
18 December 2006Statement of affairs (6 pages)
18 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2006Registered office changed on 28/11/06 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
28 November 2006Registered office changed on 28/11/06 from: freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
26 June 2006Return made up to 09/05/06; full list of members (2 pages)
26 June 2006Return made up to 09/05/06; full list of members (2 pages)
15 May 2006Secretary's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Secretary's particulars changed (1 page)
3 June 2005Return made up to 09/05/05; full list of members (6 pages)
3 June 2005Return made up to 09/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
8 June 2004Return made up to 09/05/04; full list of members (7 pages)
8 June 2004Return made up to 09/05/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 May 2003Return made up to 09/05/03; full list of members (7 pages)
24 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 24/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
14 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 May 2001Return made up to 09/05/01; full list of members (6 pages)
10 May 2001Return made up to 09/05/01; full list of members (6 pages)
26 May 2000Return made up to 09/05/00; full list of members (6 pages)
26 May 2000Return made up to 09/05/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 May 1999Return made up to 09/05/99; full list of members (6 pages)
21 May 1999Return made up to 09/05/99; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 May 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 May 1998Return made up to 09/05/98; no change of members (4 pages)
20 May 1998Return made up to 09/05/98; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
21 May 1996Return made up to 09/05/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
5 June 1995Return made up to 09/05/95; no change of members (4 pages)
5 June 1995Return made up to 09/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 March 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 March 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
1 March 1960Certificate of incorporation (1 page)
1 March 1960Certificate of incorporation (1 page)