Company NameK C Roofing Supplies Limited
DirectorsColin Wilson and Kenneth Clarke
Company StatusDissolved
Company Number02730740
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameColin Wilson
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed07 July 1992
Appointment Duration31 years, 10 months
RoleSales Director
Correspondence Address316 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 7LA
Secretary NameColin Wilson
NationalityEnglish
StatusCurrent
Appointed07 July 1992
Appointment Duration31 years, 10 months
RoleSales Director
Correspondence Address316 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 7LA
Director NameMr Kenneth Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed13 July 1992(same day as company formation)
RoleWorks Director
Correspondence Address245 Dialstone Lane
Great Moor
Stockport
Cheshire
SK2 7LD
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressA H Tomlinson & Co
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 October 2000Dissolved (1 page)
17 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
5 January 1999Liquidators statement of receipts and payments (5 pages)
22 May 1998Liquidators statement of receipts and payments (5 pages)
23 May 1997Appointment of a voluntary liquidator (1 page)
23 May 1997Statement of affairs (7 pages)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1997Registered office changed on 22/04/97 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page)
20 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
11 August 1996Return made up to 13/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
3 October 1995Director's particulars changed (2 pages)