Company NameLong Strip Metal Roofing Ltd.
Company StatusDissolved
Company Number03551712
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Andrew Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address88 Pennine Road
Chorley
Lancashire
PR6 0AW
Director NameChristopher Waldron
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address65 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AF
Secretary NameChristopher Waldron
NationalityBritish
StatusClosed
Appointed23 April 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address65 Dialstone Lane
Offerton
Stockport
Cheshire
SK2 6AF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressUnit 8 School Street
Industrial Estate Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,366
Current Liabilities£79,668

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
10 October 2003Registered office changed on 10/10/03 from: unit 8 school street industrial estate hazel grove stockport cheshire SK7 4RA (1 page)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Secretary's particulars changed;director's particulars changed (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 May 2002Return made up to 23/04/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2000Return made up to 23/04/00; full list of members (6 pages)
11 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
6 September 1999Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
6 September 1999Return made up to 23/04/99; full list of members (6 pages)
3 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1998Secretary resigned (1 page)
23 April 1998Incorporation (21 pages)