Company NameIngleby Roofing Limited
DirectorsJohn Butler and Julie Butler
Company StatusDissolved
Company Number03623643
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJohn Butler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleRoofing Contractor
Correspondence Address12 Bonnyrigg Close
Westlands
Ingleby Barwick
Cleveland
TS17 0PG
Director NameJulie Butler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Bonnyrigg Close West Lands
Ingleby Barwick
Cleveland
TS17 0PG
Secretary NameJulie Butler
NationalityBritish
StatusCurrent
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Bonnyrigg Close West Lands
Ingleby Barwick
Cleveland
TS17 0PG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressSterling House
Maple Court Maple Road
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-£35,305
Current Liabilities£76,497

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 January 2003Dissolved (1 page)
22 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 February 2002Statement of affairs (6 pages)
25 February 2002Appointment of a voluntary liquidator (1 page)
24 January 2002Registered office changed on 24/01/02 from: 1 brunswick court brunswick street stockton on tees cleveland TS18 1DW (1 page)
27 September 2001Registered office changed on 27/09/01 from: 10 brunswick street stockton on tees cleveland TS18 1DW (1 page)
20 September 2001Return made up to 28/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
1 September 2000Return made up to 28/08/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 September 1999Registered office changed on 15/09/99 from: 9 yarm street stockton on tees cleveland TS18 3NT (1 page)
15 September 1999Return made up to 28/08/99; full list of members (6 pages)
16 December 1998Particulars of mortgage/charge (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Registered office changed on 01/09/98 from: windsor house temple row birmingham B2 5JX (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
28 August 1998Incorporation (15 pages)