Company NameM.G.B. Roofing Limited
Company StatusDissolved
Company Number01641547
CategoryPrivate Limited Company
Incorporation Date7 June 1982(41 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMichael Francis Slade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressWolfreton Lodge 77 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7AE
Secretary NameJennifer Lyn Slade
NationalityBritish
StatusClosed
Appointed26 May 1992(9 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressWolfreton Lodge 77 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7AE
Director NameMr Barry Eyre
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration6 months (resigned 23 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland Villa Dunswell Road
Cottingham
North Humberside
HU16 4JF
Director NameMr Graham Welbourn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressEastfield Clementhorpe Lane
Gilberdyke
Brough
North Humberside
HU15 2UQ
Secretary NameMichael Francis Slade
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 May 1992)
RoleCompany Director
Correspondence AddressWolfreton Lodge 77 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7AE

Location

Registered AddressC/O Kidsons Impey
Dunedin House
45 Percy Street
Hull
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
15 January 1996Receiver's abstract of receipts and payments (2 pages)
15 January 1996Receiver's abstract of receipts and payments (2 pages)
27 December 1995Receiver's abstract of receipts and payments (2 pages)
27 December 1995Receiver's abstract of receipts and payments (2 pages)