Company NameD.R.S. Roofing (UK) Ltd
Company StatusDissolved
Company Number04262511
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Colgan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 02 May 2006)
RoleDirector Roofer
Correspondence Address15 Brandon Avenue
Eccles Salford
Manchester
M30 9DD
Secretary NameCatherine Colgan
NationalityBritish
StatusClosed
Appointed09 August 2001(1 week, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 02 May 2006)
RoleSecretary
Correspondence Address15 Brandon Avenue
Eccles
Salford
Manchester
M30 9DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address105 Moss Road
Stretford
Manchester
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2005Voluntary strike-off action has been suspended (1 page)
15 February 2005Voluntary strike-off action has been suspended (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2004Application for striking-off (1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Return made up to 31/07/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/03
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 October 2002Return made up to 31/07/02; full list of members (6 pages)
22 July 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)