Company NameA-Level Roofing Limited
Company StatusDissolved
Company Number06121955
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date11 April 2011 (13 years ago)

Business Activity

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

Directors

Director NameMr Samuel Pickles
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address28 Kingsley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NE
Director NameMr Simon Peter Roche
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address20 Bottoms Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2NN
Secretary NameMrs Caroline Appleyard
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bottoms Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2NN

Location

Registered AddressC/O Fergusson And Co Limited First Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
29 November 2010Liquidators' statement of receipts and payments to 3 November 2010 (7 pages)
29 November 2010Liquidators statement of receipts and payments to 3 November 2010 (7 pages)
29 November 2010Liquidators statement of receipts and payments to 3 November 2010 (7 pages)
17 November 2009Registered office address changed from 11-13 King Street Drighlington Bradford West Yorkshire BD11 1AA on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from 11-13 King Street Drighlington Bradford West Yorkshire BD11 1AA on 17 November 2009 (2 pages)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-04
(1 page)
12 November 2009Appointment of a voluntary liquidator (1 page)
12 November 2009Statement of affairs with form 4.19 (7 pages)
12 November 2009Statement of affairs with form 4.19 (7 pages)
17 March 2009Registered office changed on 17/03/2009 from 11-13 king street drichlington bradford w yorkshire BD11 1AA (1 page)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from 11-13 king street drichlington bradford w yorkshire BD11 1AA (1 page)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from 20 bottoms lane, birkenshaw bradford west yorkshire BD11 2NN (2 pages)
26 September 2008Registered office changed on 26/09/2008 from 20 bottoms lane, birkenshaw bradford west yorkshire BD11 2NN (2 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Director's Change of Particulars / samuel pickles / 02/06/2007 / HouseName/Number was: , now: 28; Street was: 9 law street, now: kingsley drive; Area was: birstall, now: birkenshaw; Post Town was: batley, now: bradford; Post Code was: WF17 8NQ, now: BD11 2NE; Country was: , now: united kingdom (1 page)
25 March 2008Director's change of particulars / samuel pickles / 02/06/2007 (1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
11 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 February 2007Incorporation (18 pages)
21 February 2007Incorporation (18 pages)