Company NameGumpa Roofing Limited
Company StatusDissolved
Company Number00948349
CategoryPrivate Limited Company
Incorporation Date20 February 1969(55 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter Henry Cardwell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleRepresentative
Correspondence Address5 Hardy Grove
Worsley
Manchester
Lancashire
M28 2JA
Director NameChristine Althea Lane
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleHousewife
Correspondence AddressCrossfields
Ravenhurst Drive Heaton
Bolton
Lancashire
BL1 5DL
Director NameFrances Margaret Lane
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleHousewife
Correspondence Address112 Greenleach Lane
Worsley
Manchester
Lancashire
M28 2TY
Director NameHarry Lane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCrossfields
Ravenhurst Drive Heaton
Bolton
Lancashire
BL1 5DL
Director NameJohn Edward Lane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleSales Manager
Correspondence Address25 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR
Secretary NameJohn Edward Lane
NationalityBritish
StatusCurrent
Appointed20 November 1990(21 years, 9 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Correspondence Address25 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR

Location

Registered AddressBegbies Traynor
Elliot House
151 Deangate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£59,162
Cash£10,172
Current Liabilities£38,407

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 November 2005Statement of affairs (7 pages)
29 November 2005Appointment of a voluntary liquidator (1 page)
18 November 2005Registered office changed on 18/11/05 from: 31 moss lane worsley manchester lancashire M28 3WD (1 page)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2005Return made up to 20/11/04; full list of members (9 pages)
6 July 2004Return made up to 20/11/03; full list of members (9 pages)
7 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 February 2003Return made up to 20/11/02; full list of members (9 pages)
24 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 March 2002Return made up to 20/11/01; full list of members (8 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
8 February 2001Return made up to 20/11/00; full list of members (8 pages)
19 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 April 2000Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(8 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
23 March 1999Return made up to 20/11/98; full list of members (8 pages)
13 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 December 1997Return made up to 20/11/97; no change of members (6 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 February 1997Return made up to 20/11/96; no change of members (6 pages)
8 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 January 1996Return made up to 20/11/95; full list of members (8 pages)