Company NameHeritage Rooflines Ltd
Company StatusDissolved
Company Number02637186
CategoryPrivate Limited Company
Incorporation Date13 August 1991(32 years, 8 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameRed Rose Windows (M/C) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Munsie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address256 Plodder Lane
Farnworth
Bolton
Lancashire
BL4 0BS
Director NameMr Sean Munsie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 30 June 2009)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Toxhead Close
Horwich
Bolton
Lancashire
BL6 5QB
Secretary NameMr Sean Munsie
NationalityBritish
StatusClosed
Appointed15 September 2005(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Toxhead Close
Horwich
Bolton
Lancashire
BL6 5QB
Director NameLynn Munsie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressGlen Cottage
131 Manchester Road Kearsley
Bolton
BL4 8QL
Secretary NameLynn Munsie
NationalityBritish
StatusResigned
Appointed28 September 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 14 September 2005)
RoleCompany Director
Correspondence AddressGlen Cottage
131 Manchester Road Kearsley
Bolton
BL4 8QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Cranfield Road
Lostock
Bolton
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£664

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
4 September 2008Return made up to 01/08/08; full list of members (3 pages)
18 October 2007Return made up to 01/08/07; full list of members (2 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 November 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 August 2004Return made up to 13/08/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 September 2003Return made up to 13/08/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 September 2002Return made up to 13/08/02; full list of members (7 pages)
15 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2001Full accounts made up to 31 December 2000 (8 pages)
29 August 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 August 1999Return made up to 13/08/99; no change of members
  • 363(287) ‐ Registered office changed on 27/08/99
(4 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
6 January 1999Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 December 1998Company name changed red rose windows (m/c) LIMITED\certificate issued on 30/12/98 (2 pages)
4 September 1998Return made up to 13/08/98; no change of members
  • 363(287) ‐ Registered office changed on 04/09/98
(4 pages)
16 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
15 August 1997Return made up to 13/08/97; full list of members (6 pages)
7 March 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
27 August 1996Return made up to 13/08/96; no change of members (4 pages)
25 February 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
31 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Registered office changed on 13/03/95 from: bridgewater house 60 whitworth street manchester M1 6LX (1 page)