Company NameBLD Roofing Products Limited
Company StatusDissolved
Company Number01152053
CategoryPrivate Limited Company
Incorporation Date18 December 1973(50 years, 4 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter George Rogerson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(17 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 265 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameAlan Martin Ryan
NationalityBritish
StatusClosed
Appointed15 August 1994(20 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2002)
RoleSecretary
Correspondence Address6 Moorlands
Ilkley
West Yorkshire
LS29 9QZ
Director NameJohn Marshall Roy
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address82 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF
Secretary NameMr Andrew Richard North
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressStonemeade, 25 The Fairway
Fixby
Huddersfield
West Yorkshire
HD2 2HU
Secretary NameJohn Marshall Roy
NationalityBritish
StatusResigned
Appointed18 May 1993(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1994)
RoleConsultant
Correspondence Address82 Wheatley Lane
Ben Rhydding
Ilkley
West Yorkshire
LS29 8SF

Location

Registered AddressCroft House
Plaza 27
Gildersome
Leeds
LS27 7HH
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£70,795

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
17 November 2000Return made up to 23/10/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 November 1998Return made up to 23/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/11/98
(5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 October 1997Return made up to 23/10/97; full list of members
  • 363(287) ‐ Registered office changed on 27/10/97
(7 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1996Return made up to 23/10/96; no change of members (5 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 November 1995Return made up to 23/10/95; no change of members (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)