Company NameHennessey Bros. Roofing Contractors And Merchants Limited
Company StatusDissolved
Company Number03149954
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameSteven Philip Hennessey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Secretary NameSteven Philip Hennessey
NationalityBritish
StatusClosed
Appointed23 January 1996(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Director NameSusan Ilisabeth Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameGary Hennessey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bulls Head
Buxworth
Stockport
Cheshrie
Sk12
Director NamePaul Eastwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 August 2007)
RoleSales Manager
Correspondence Address5 Akesmoor Drive Mile End
Stockport
Cheshire
SK2 6BU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address57 Middle Hillgate
Stockport
Cheshire
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
30 July 2013Application to strike the company off the register (3 pages)
21 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(5 pages)
21 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-21
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 October 2010Termination of appointment of Gary Hennessey as a director (2 pages)
5 October 2010Registered office address changed from The Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PN on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PN on 5 October 2010 (2 pages)
5 October 2010Appointment of Susan Ilisabeth Hennessey as a director (3 pages)
5 October 2010Appointment of Susan Ilisabeth Hennessey as a director (3 pages)
5 October 2010Termination of appointment of Gary Hennessey as a director (2 pages)
5 October 2010Registered office address changed from the Slate Yard Kenwood Road North Reddish Stockport Cheshire SK5 6PN on 5 October 2010 (2 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
14 February 2008Return made up to 23/01/08; full list of members (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
13 February 2007Return made up to 23/01/07; full list of members (3 pages)
13 February 2007Return made up to 23/01/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 August 2006Return made up to 23/01/06; full list of members (3 pages)
29 August 2006Return made up to 23/01/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 January 2005Return made up to 23/01/05; full list of members (7 pages)
21 January 2005Return made up to 23/01/05; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 January 2004Return made up to 23/01/04; full list of members (7 pages)
22 January 2004Return made up to 23/01/04; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
27 January 2003Return made up to 23/01/03; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 January 2002Return made up to 23/01/02; full list of members (6 pages)
16 January 2002Return made up to 23/01/02; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 January 2000Return made up to 23/01/00; full list of members (6 pages)
29 January 2000Return made up to 23/01/00; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 January 1999Return made up to 23/01/99; no change of members (4 pages)
24 January 1999Return made up to 23/01/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 February 1998Return made up to 23/01/98; no change of members (4 pages)
16 February 1998Return made up to 23/01/98; no change of members (4 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
2 March 1997Return made up to 23/01/97; full list of members (6 pages)
2 March 1997Return made up to 23/01/97; full list of members (6 pages)
21 February 1996Accounting reference date notified as 30/04 (1 page)
21 February 1996Accounting reference date notified as 30/04 (1 page)
29 January 1996Secretary resigned (2 pages)
29 January 1996New director appointed (1 page)
29 January 1996New secretary appointed;new director appointed (1 page)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Registered office changed on 29/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 January 1996Registered office changed on 29/01/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
29 January 1996Secretary resigned (2 pages)
23 January 1996Incorporation (13 pages)