Company NameAnglo Roofing & Building Services Limited
DirectorPeter John Allnatt
Company StatusDissolved
Company Number02896354
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 1 month ago)
Previous NameAnglo Roofing & Building Servicing Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter John Allnatt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(10 years, 1 month after company formation)
Appointment Duration20 years
RoleContractor
Correspondence Address17 Alexandria Road
West Ealing
Middlesex
W13 0NP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDerek Charles Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 7 months after company formation)
Appointment Duration1 month (resigned 08 November 1995)
RoleCompany Director
Correspondence Address42 Weston Road
London
W5 5NJ
Secretary NameFiona Margaret Hall
NationalityBritish
StatusResigned
Appointed04 October 1995(1 year, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2002)
RoleSecretary
Correspondence Address84 Beverley Gardens
Maidenhead
Berkshire
SL6 6SW
Director NameFiona Margaret Hall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(1 year, 8 months after company formation)
Appointment Duration7 years (resigned 01 November 2002)
RoleSecretary
Correspondence Address84 Beverley Gardens
Maidenhead
Berkshire
SL6 6SW
Director NameChristopher Holland
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 June 1996)
RoleCompany Director
Correspondence Address80 Ollgar Close
London
W12 0NG
Director NameDerek Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 May 1999)
RoleContracts Manager
Correspondence Address80 Ollgar Close
Shepherds Bush
London
W12 0NG
Director NameGary Sparrowhawk
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2001)
RoleManger
Correspondence Address13 Midcroft
Ruislip
Middlesex
HA4 8ER
Director NameDerek Charles Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2002)
RoleBusinessman
Correspondence Address474 Kings Road
London
SW10 0LG
Director NamePeter John Allnatt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2003)
RoleCompany Director
Correspondence Address72 Third Cross Road
Twickenham
TW2 5EA
Secretary NameLaura Jayne Allnatt
NationalityBritish
StatusResigned
Appointed01 November 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2004)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address30d Bassein Park Road
London
W12 9RZ
Director NameDavid John Scrivens
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 2004)
RoleManagement Consultant
Correspondence Address83 Heath Gardens
Twickenham
Middlesex
TW1 4LY

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,995
Cash£3,070
Current Liabilities£133,189

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 September 2005Dissolved (1 page)
21 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2005Liquidators statement of receipts and payments (5 pages)
27 April 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Registered office changed on 29/04/04 from: 10 acton hill mews uxbridge road london W3 9QN (1 page)
27 April 2004Appointment of a voluntary liquidator (1 page)
27 April 2004Statement of affairs (5 pages)
27 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 January 2004Director resigned (1 page)
14 December 2003New director appointed (2 pages)
28 August 2003Return made up to 09/02/03; full list of members (6 pages)
27 August 2003Auditor's resignation (1 page)
27 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 February 2003Particulars of mortgage/charge (4 pages)
25 November 2002Secretary resigned;director resigned (1 page)
25 November 2002New secretary appointed (2 pages)
25 November 2002Director resigned (1 page)
12 March 2002Return made up to 09/02/02; full list of members (7 pages)
19 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
19 October 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
22 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Return made up to 09/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
17 March 1999Return made up to 09/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 March 1998Return made up to 09/02/98; full list of members (6 pages)
18 March 1998Ad 01/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Return made up to 09/02/97; no change of members (4 pages)
29 January 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
20 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
11 November 1996Registered office changed on 11/11/96 from: 2ND floor 50 lincolns inn fields london WC2A 3PF (1 page)
8 November 1996Company name changed anglo roofing & building servici ng LIMITED\certificate issued on 11/11/96 (2 pages)
17 July 1996New director appointed (2 pages)
26 June 1996Director resigned (1 page)
15 April 1996Return made up to 09/02/96; no change of members (4 pages)
10 April 1996Accounts for a dormant company made up to 28 February 1995 (3 pages)
10 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1996Compulsory strike-off action has been discontinued (1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Return made up to 09/02/95; full list of members (6 pages)
13 November 1995Director resigned;new director appointed (2 pages)
8 November 1995New director appointed (2 pages)
6 November 1995Memorandum and Articles of Association (11 pages)
3 November 1995Secretary resigned;director resigned (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Director resigned (2 pages)
3 November 1995New secretary appointed (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 50 lincolns inn fields london WC2A 3PF (1 page)
30 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 October 1995Nc inc already adjusted 04/10/95 (1 page)
11 October 1995Company name changed enterquay LIMITED\certificate issued on 12/10/95 (4 pages)
8 August 1995First Gazette notice for compulsory strike-off (1 page)
9 February 1994Incorporation (15 pages)