Company NameD.M.S. Roofing Limited
DirectorsDavid Charles Loveley and Marilyn Sally Loveley
Company StatusDissolved
Company Number02716361
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Charles Loveley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(same day as company formation)
RoleRoofing Contractor
Correspondence Address32 Independence Drive
Pinchbeck
Spalding
Lincolnshire
PE11 3TR
Director NameMarilyn Sally Loveley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address32 Independence Drive
Pinchbeck
Spalding
Lincolnshire
PE11 3TR
Secretary NameMarilyn Sally Loveley
NationalityBritish
StatusCurrent
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address32 Independence Drive
Pinchbeck
Spalding
Lincolnshire
PE11 3TR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£17,673
Cash£1,704
Current Liabilities£101,351

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Liquidators statement of receipts and payments (6 pages)
27 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2002Liquidators statement of receipts and payments (6 pages)
20 July 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: victoria house 76 milton street nottingham nottinghamshire NG1 3QY (1 page)
18 January 2001Liquidators statement of receipts and payments (6 pages)
20 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2000Statement of affairs (5 pages)
19 December 1999Registered office changed on 19/12/99 from: 32,independence drive, pinchbeck, spalding, lincolnshire. PE11 3TR (1 page)
17 September 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 August 1999Return made up to 20/05/99; full list of members (6 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
28 January 1999Ad 31/08/98--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
14 January 1999£ nc 100/50000 30/08/98 (1 page)
14 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1998Return made up to 20/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 June 1997Return made up to 20/05/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
18 June 1996Return made up to 20/05/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
20 June 1995Return made up to 20/05/95; no change of members (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)