Company NameArmstrong Roofing Services Limited
Company StatusDissolved
Company Number03455885
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Ralph Armstrong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankhall Close
Hindley
Wigan
Lancashire
WN2 4UA
Secretary NameMrs Maxine Armstrong
NationalityBritish
StatusClosed
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankhall Close
Hindley Green
Wigan
Gt Manchester
WN2 4UA
Director NameNeil Gregory
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleBuilder
Correspondence Address50 Balcarres Avenue
Whelley
Wigan
Lancashire
WN1 3UX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address169 Chorley New Road
Horwich
Bolton
BL6 5QE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,117
Gross Profit£3,056
Net Worth£1,178
Cash£38
Current Liabilities£587

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
12 November 2003Return made up to 27/10/03; full list of members (6 pages)
2 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 January 2003Return made up to 27/10/02; full list of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 November 2001Return made up to 27/10/01; full list of members (6 pages)
10 October 2001Director resigned (1 page)
11 April 2001Return made up to 27/10/00; full list of members (6 pages)
13 March 2001Full accounts made up to 31 October 1999 (9 pages)
13 March 2001Full accounts made up to 31 October 1998 (9 pages)
13 March 2001Full accounts made up to 31 October 2000 (9 pages)
12 December 2000Strike-off action suspended (1 page)
13 November 1998Return made up to 27/10/98; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: pearlbrook house 181 chorley new road horwich bolton lancashire BL6 5QE (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
27 October 1997Incorporation (10 pages)