Company NameC & H Roofline Limited
Company StatusDissolved
Company Number04839193
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameFrancis Gary Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleUpvc Installations
Correspondence Address7 Northiam Close
Hemlington
Middlesbrough
Cleveland
TS8 9PT
Secretary NameWilliam Henry Callaghan
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleRetired
Correspondence Address16 Amesbury Crescent
Hemlington
Middlesbrough
Cleveland
TS8 9HR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 Northiam Close
Hemlington
Middlesbrough
Cleveland
TS8 9PT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardHemlington
Built Up AreaTeesside

Financials

Year2014
Net Worth-£618
Current Liabilities£5,886

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 September 2007Return made up to 21/07/07; no change of members (6 pages)
19 September 2007Return made up to 21/07/07; no change of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 October 2006Return made up to 21/07/06; full list of members (6 pages)
4 October 2006Return made up to 21/07/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
23 August 2005Return made up to 21/07/05; full list of members (6 pages)
2 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
27 July 2004Return made up to 21/07/04; full list of members (6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
26 May 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
25 September 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 September 2003New director appointed (2 pages)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)