Company NameConservatory Roof Supplies Limited
DirectorGary Aaron McKean
Company StatusLiquidation
Company Number05186001
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Gary Aaron McKean
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(2 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Birchington Avenue
South Shields
Tyne & Wear
NE33 4SB
Director NameMr Mark Edward Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hagley Road
Rugeley
Staffordshire
WS15 2AW
Director NameMr Anthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Square
Sunderland
Tyne And Wear
SR6 8JJ
Director NameDonald Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence Address9 Aldwych Street
South Shields
Tyne & Wear
NE33 3BZ
Director NameIan Charles Tinmouth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address28 Parkshiel
South Shields
Tyne And Wear
NE34 8BU
Secretary NameIan Charles Tinmouth
NationalityBritish
StatusResigned
Appointed12 August 2004(3 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address10 Beaconglade
South Shields
Tyne & Wear
NE33 7PS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websiteconservatory-roofs.com/conservatory-roof-supplies-ltd-tyne-and-wear
Telephone0191 4270222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Insolvency One 1 Aire Street
Suite 2.03
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

150 at £1Mark Harvey
75.00%
Ordinary
50 at £1Gary Mckean
25.00%
Ordinary

Financials

Year2014
Net Worth£97,040
Cash£13,173
Current Liabilities£108,378

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due29 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return21 July 2021 (2 years, 9 months ago)
Next Return Due4 August 2022 (overdue)

Filing History

5 November 2020Change of details for Mr Gary Aaron Mckean as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Cessation of Mark Edward Harvey as a person with significant control on 2 November 2020 (1 page)
4 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
5 August 2020Registered office address changed from Unit 3 Evans Yard, Templeton South Shields Tyne and Wear NE33 5SH to Tyne View House Templetown Road South Shields Tyne and Wear NE33 5SH on 5 August 2020 (1 page)
13 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
21 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
4 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(3 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(3 pages)
19 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 200
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(4 pages)
19 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Gary Aaron Mckean on 1 July 2011 (2 pages)
30 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Gary Aaron Mckean on 1 July 2011 (2 pages)
30 August 2011Director's details changed for Gary Aaron Mckean on 1 July 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 October 2010Termination of appointment of Mark Harvey as a director (2 pages)
26 October 2010Annual return made up to 21 July 2010 (14 pages)
26 October 2010Termination of appointment of Anthony Mordew as a director (2 pages)
26 October 2010Termination of appointment of Mark Harvey as a director (2 pages)
26 October 2010Annual return made up to 21 July 2010 (14 pages)
26 October 2010Termination of appointment of Ian Tinmouth as a secretary (2 pages)
26 October 2010Termination of appointment of Ian Tinmouth as a secretary (2 pages)
26 October 2010Termination of appointment of Anthony Mordew as a director (2 pages)
26 October 2010Termination of appointment of Ian Tinmouth as a director (2 pages)
26 October 2010Termination of appointment of Ian Tinmouth as a director (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 November 2009Director's details changed for Anthony William Mordew on 17 August 2009 (1 page)
7 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (6 pages)
7 November 2009Annual return made up to 18 August 2009 with a full list of shareholders (6 pages)
7 November 2009Director's details changed for Anthony William Mordew on 17 August 2009 (1 page)
7 November 2009Director's details changed for Ian Charles Tinmouth on 17 August 2009 (1 page)
7 November 2009Director's details changed for Ian Charles Tinmouth on 17 August 2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 February 2009Return made up to 17/08/08; no change of members (5 pages)
9 February 2009Return made up to 17/08/08; no change of members (5 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
11 August 2007Return made up to 21/07/07; no change of members (7 pages)
11 August 2007Return made up to 21/07/07; no change of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 September 2006Return made up to 21/07/06; full list of members (8 pages)
14 September 2006Return made up to 21/07/06; full list of members (8 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 May 2006Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 October 2005Return made up to 21/07/05; full list of members (8 pages)
5 October 2005Return made up to 21/07/05; full list of members (8 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004Registered office changed on 21/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004New director appointed (1 page)
21 September 2004Registered office changed on 21/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
21 September 2004New director appointed (1 page)
21 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
20 September 2004New director appointed (1 page)
31 August 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2004Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
21 July 2004Incorporation (14 pages)
21 July 2004Incorporation (14 pages)