Company NameJ. Elam Roofing Limited
Company StatusDissolved
Company Number04140942
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Alfred Elam
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Merchants Quay
Leeds
West Yorkshire
LS9 8BB
Secretary NameB M C Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2007)
Correspondence Address23 Imex Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Director NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressThe Information Bureau 1st Floor
Wellington House, Sweet Street
Leeds
West Yorkshire
LS11 9DB
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence AddressInformation House,5 Enterprise Park
Moorhouse Avenue
Leeds
West Yorkshire
LS11 8HA

Location

Registered AddressNational House
2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 May 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2005Compulsory strike-off action has been discontinued (1 page)
15 July 2005Return made up to 15/01/05; no change of members (6 pages)
15 July 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
28 January 2005Registered office changed on 28/01/05 from: 656 anlaby road hull east yorkshire HU3 6UU (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o bmc secretaries LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 January 2002 (1 page)
13 February 2003Return made up to 15/01/03; full list of members (6 pages)
8 November 2002New secretary appointed (2 pages)
3 September 2002Registered office changed on 03/09/02 from: wellington house sweet street leeds LS11 9DB (1 page)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: c/o the information bureau lim wellington house sweet street leeds LS11 9DB (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)