Company NameRoofsaver Services Limited
DirectorsBernard Anthony Brock and Rosalyn Margaret Brock
Company StatusDissolved
Company Number01026857
CategoryPrivate Limited Company
Incorporation Date11 October 1971(52 years, 6 months ago)

Business Activity

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

Directors

Director NameBernard Anthony Brock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bexton Road
Knutsford
Cheshire
Director NameRosalyn Margaret Brock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address52 Bexton Road
Knutsford
Cheshire
WA16 0DS
Secretary NameGary Edward Burke
NationalityBritish
StatusCurrent
Appointed24 October 1991(20 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address83 Chestnut Drive
Sale
Cheshire
M33 4HN

Location

Registered AddressRoyce Peeling Green
Hilton Chambers 15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
3 February 1998Registered office changed on 03/02/98 from: units 5/6,attenbury park estate, park road, timperley, cheshire, WA14 5QE (1 page)
3 February 1998Appointment of a voluntary liquidator (2 pages)
3 February 1998Statement of affairs (8 pages)
4 December 1997Return made up to 24/10/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 30 April 1997 (8 pages)
12 November 1996Return made up to 24/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 November 1995Return made up to 24/10/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 30 April 1995 (8 pages)