Company NameDryroof Ltd
Company StatusDissolved
Company Number06124944
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date29 November 2013 (10 years, 4 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 NameMr James Meehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHay Barn
Prickshaw Lane, Whitworth
Rochdale
Lancashire
OL12 8XN
Secretary NameJoanne Meehan
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHay Barn
Prickshaw Lane, Whitworth
Rochdale
Lancashire
OL12 8XN

Location

Registered AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 November 2013Final Gazette dissolved following liquidation (1 page)
29 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
29 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2013Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages)
22 April 2013Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
4 April 2013Appointment of a voluntary liquidator (1 page)
14 December 2012Liquidators statement of receipts and payments to 15 November 2012 (11 pages)
14 December 2012Liquidators' statement of receipts and payments to 15 November 2012 (11 pages)
14 December 2012Liquidators' statement of receipts and payments to 15 November 2012 (11 pages)
21 November 2011Statement of affairs with form 4.19 (5 pages)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Appointment of a voluntary liquidator (1 page)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-16
(1 page)
21 November 2011Statement of affairs with form 4.19 (5 pages)
21 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 November 2011 (3 pages)
11 November 2011Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 11 November 2011 (3 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
(4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
26 February 2009Return made up to 23/02/09; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 st chad's court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 st chad's court rochdale lancashire OL16 1QU (1 page)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
23 February 2007Incorporation (11 pages)
23 February 2007Incorporation (11 pages)