Company NameIndustrial Roofing Services Limited
DirectorMichael John Brannon
Company StatusDissolved
Company Number03367801
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameBrencare Limited

Business Activity

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

Directors

Director NameMichael John Brannon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address136 Heol Croesty
Pencoed
Bridgend
CF35 5LU
Wales
Secretary NameLeanora Brannon
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address136 Heol Croesty
Pencoed
Mid Glamorgan
CF35 5LU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£10,201
Cash£342
Current Liabilities£55,722

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
20 May 2004Liquidators statement of receipts and payments (5 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
23 May 2002Liquidators statement of receipts and payments (5 pages)
22 November 2001Liquidators statement of receipts and payments (5 pages)
11 October 2001Appointment of a voluntary liquidator (1 page)
11 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2001Resignation of a liquidator (1 page)
30 May 2001Liquidators statement of receipts and payments (5 pages)
13 June 2000Registered office changed on 13/06/00 from: 21 all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
23 May 2000Appointment of a voluntary liquidator (1 page)
23 May 2000Statement of affairs (5 pages)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Registered office changed on 02/05/00 from: c/o clay shaw & thomas 46-48 coity road bridgend mid glamorgan CF31 1LR (1 page)
20 July 1999Return made up to 09/05/99; no change of members (4 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 May 1998Return made up to 09/05/98; full list of members (6 pages)
7 July 1997Company name changed brencare LIMITED\certificate issued on 08/07/97 (2 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)