Company NameWaterproof Roofing Systems Limited
DirectorsGraeme Frank Lindon and Frances Hannah Lindon
Company StatusDissolved
Company Number02594063
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameGraeme Frank Lindon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Badger Close
Milnrow
Rochdale
Lancashire
OL16 4QR
Secretary NameJulie Ann Hodgson
NationalityBritish
StatusCurrent
Appointed06 October 1995(4 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address17 Badger Close
Rochdale
Lancashire
OL16 4QR
Director NameFrances Hannah Lindon
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(5 years after company formation)
Appointment Duration28 years, 1 month
RoleSAD
Correspondence Address17 Badger Close
Milnrow
Rochdale
Lancashire
OL16 4QR
Director NameMr Frank Lindon
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Lindale Avenue
Chadderton
Oldham
Lancashire
OL9 9DW
Secretary NameFrances Hannah Lindon
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Badger Close
Milnrow
Rochdale
Lancashire
OL16 4QR
Director NameMrs Jean Platt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(10 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address26 Epping Close
Chadderton
Oldham
Lancashire
OL9 9ST
Director NameFrances Hannah Lindon
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 1995)
RoleSecretary/Director
Correspondence Address17 Badger Close
Milnrow
Rochdale
Lancashire
OL16 4QR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit C5
Brookside Business Park
Greengate Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 March 2004Dissolved (1 page)
13 January 1998Dissolution deferment (1 page)
13 January 1998Completion of winding up (1 page)
13 January 1998Notice to Secretary of State for direction (1 page)
25 July 1997Order of court to wind up (1 page)
13 February 1997Accounts for a small company made up to 30 April 1996 (15 pages)
3 December 1996Ad 19/07/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
30 May 1996Return made up to 21/03/96; full list of members (6 pages)
2 March 1996Secretary resigned;director resigned (2 pages)
2 March 1996Director resigned (2 pages)
2 March 1996New secretary appointed (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (14 pages)
2 March 1996Ad 27/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 May 1995Return made up to 21/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1995Particulars of mortgage/charge (4 pages)