Company NameH. Pae & Sons (Roofing Contractors) Limited
DirectorHugh Ronald Pae
Company StatusDissolved
Company Number01541874
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Hugh Ronald Pae
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1994(13 years, 4 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressCae Derwen
Main Road New Brighton
Mold
Clwyd
CH7 6QQ
Wales
Secretary NameShaun Brian Darlington
NationalityBritish
StatusCurrent
Appointed18 August 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressLliwen Stanley Road
Ruthin
Denbighshire
LL15 1PT
Wales
Director NameMr Ian McKenzie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address1 Cranmer Grove
Four Oaks
Sutton Coldfield
West Midlands
B74 4XT
Director NameMr Andrew Neil Pae
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressTiverton 11 Chapel Lane
Codsall
Wolverhampton
WV8 2EH
Director NameMr John William Pae
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Newydd Knowle Lane
Buckley
Flintshire Chester
CH7 3JA
Wales
Secretary NameMr David John Harding
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address1 Lon Aeron
Rhyl
Clwyd
LL18 4JZ
Wales
Secretary NameArthur Rennie Barnes
NationalityBritish
StatusResigned
Appointed18 October 1994(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales
Director NameArthur Rennie Barnes
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1997)
RoleChartered Accountant
Correspondence AddressBendera 3 The Knowe
Willaston
Neston
Cheshire
CH64 1TA
Wales

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£133,232
Current Liabilities£605,568

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 September 2005Dissolved (1 page)
30 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
14 November 2001Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: bdo stoy hayward cri third floor, peter house manchester lancashire M1 5AB (1 page)
16 May 2001Liquidators statement of receipts and payments (5 pages)
30 October 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Appointment of a voluntary liquidator (1 page)
27 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 1999Statement of affairs (8 pages)
11 October 1999Registered office changed on 11/10/99 from: manor park manor lane hawarden deeside clwyd north wales CH5 3PP (1 page)
24 March 1999Accounts for a small company made up to 31 December 1997 (6 pages)
22 December 1998Return made up to 30/10/98; full list of members (6 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Memorandum and Articles of Association (5 pages)
29 December 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
29 December 1997New secretary appointed (2 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
26 November 1996Return made up to 30/10/96; full list of members (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
23 November 1995Return made up to 30/10/95; full list of members (10 pages)
9 April 1995Full accounts made up to 31 December 1994 (13 pages)