Company NameF.K. Roofing Limited
Company StatusDissolved
Company Number01347990
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen William Hall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleContracts Director
Correspondence Address75 The Ladysmith
Ashton Under Lyne
Lancashire
OL6 7AP
Director NameFrancis Keenan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressRoss Gables
Hilltop
Hale
Cheshire
WA15 0NH
Director NamePatricia Grace Keenan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressRoss Gables
Hilltop
Hale
Cheshire
WA15 0NH
Secretary NamePatricia Grace Keenan
NationalityBritish
StatusCurrent
Appointed16 August 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressRoss Gables
Hilltop
Hale
Cheshire
WA15 0NH
Director NameJohn Joseph Clarke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address12 Arundel Close
Knutsford
Cheshire
WA16 9BZ

Location

Registered AddressCork Gully
Abacus Court 6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 June 2001Dissolved (1 page)
8 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2001Liquidators statement of receipts and payments (6 pages)
13 September 2000Liquidators statement of receipts and payments (6 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (6 pages)
10 March 1999Liquidators statement of receipts and payments (6 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
11 May 1998Registered office changed on 11/05/98 from: baker tilly chartered accountant brazennose house lincoln square manchester M2 5BL (1 page)
16 March 1998Liquidators statement of receipts and payments (6 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
15 October 1996Receiver's abstract of receipts and payments (2 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
27 February 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (12 pages)
7 July 1995Statement of Affairs in administrative receivership following report to creditors (20 pages)
5 May 1995Receiver's abstract of receipts and payments (4 pages)