Company NameP & K Roofing Systems Limited
Company StatusDissolved
Company Number03577114
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date21 June 2014 (9 years, 10 months ago)
Previous NameLostock Roofing Systems Limited

Business Activity

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

Directors

Director NamePatrick Murphy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dunchurch Close
Lostock
Bolton
Lancashire
BL6 4RD
Secretary NameRachel Dawn May
NationalityBritish
StatusClosed
Appointed08 June 2002(4 years after company formation)
Appointment Duration12 years (closed 21 June 2014)
RoleCompany Director
Correspondence Address90 Middlebrook Drive
Lostock
Bolton
Lancs
BL6 4RJ
Secretary NameKathleen Murphy
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Dunchurch Close
Lostock
Bolton
Lancashire
BL6 4RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeonard Curtis Recovery
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at 1Ms Kathleen Murphy
50.00%
Ordinary
25 at 1Patrick Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£90,969
Cash£36,756
Current Liabilities£302,451

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 June 2014Final Gazette dissolved following liquidation (1 page)
21 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
21 March 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 March 2013Liquidators statement of receipts and payments to 9 January 2013 (11 pages)
12 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (11 pages)
12 March 2013Liquidators statement of receipts and payments to 9 January 2013 (11 pages)
12 March 2013Liquidators' statement of receipts and payments to 9 January 2013 (11 pages)
15 May 2012Liquidators statement of receipts and payments to 9 January 2012 (12 pages)
15 May 2012Liquidators' statement of receipts and payments to 9 January 2012 (12 pages)
15 May 2012Liquidators' statement of receipts and payments to 9 January 2012 (12 pages)
15 May 2012Liquidators statement of receipts and payments to 9 January 2012 (12 pages)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Statement of affairs with form 4.19 (9 pages)
20 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 January 2011Statement of affairs with form 4.19 (9 pages)
22 December 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 22 December 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 June 2010Director's details changed for Patrick Murphy on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Patrick Murphy on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 50
(4 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 50
(4 pages)
29 June 2010Director's details changed for Patrick Murphy on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 50
(4 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 08/06/08; full list of members (3 pages)
26 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2007Return made up to 08/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2006Return made up to 08/06/06; full list of members (6 pages)
20 July 2006Return made up to 08/06/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 January 2006Notice of completion of voluntary arrangement (7 pages)
19 January 2006Notice of completion of voluntary arrangement (7 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Return made up to 08/06/05; full list of members (6 pages)
16 June 2005Return made up to 08/06/05; full list of members (6 pages)
1 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (3 pages)
1 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2005 (3 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
16 June 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
(6 pages)
19 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (3 pages)
19 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2004 (3 pages)
18 June 2003Return made up to 08/06/03; full list of members (6 pages)
18 June 2003Return made up to 08/06/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2003 (3 pages)
23 April 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2003 (3 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
28 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2002 (3 pages)
4 April 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 March 2002 (3 pages)
3 April 2002Registered office changed on 03/04/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
3 April 2002Registered office changed on 03/04/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
27 March 2002Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
27 March 2002Registered office changed on 27/03/02 from: trinity house breightmet street bolton lancashire BL2 1BR (1 page)
20 March 2002Secretary resigned (2 pages)
20 March 2002Secretary resigned (2 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
25 June 2001Return made up to 08/06/01; full list of members (6 pages)
6 April 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
6 April 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 June 2000Return made up to 08/06/00; full list of members (6 pages)
27 June 2000Return made up to 08/06/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
24 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 08/06/99; full list of members (6 pages)
18 June 1999Return made up to 08/06/99; full list of members (6 pages)
9 June 1999Company name changed lostock roofing systems LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed lostock roofing systems LIMITED\certificate issued on 10/06/99 (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Ad 08/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
18 June 1998Secretary resigned (1 page)
18 June 1998Ad 08/06/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
8 June 1998Incorporation (17 pages)
8 June 1998Incorporation (17 pages)