Company NameGuiry Roofing Contractors Limited
Company StatusDissolved
Company Number07788478
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

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

Director

Director NameMr Mark Guiry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Field Buingalow
Mill Lane Mounten, Queensbury
Bradford
West Yorkshire
BD13 1LP

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£27,569
Cash£65,009
Current Liabilities£65,493

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Final Gazette dissolved following liquidation (1 page)
20 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
20 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
5 April 2016Liquidators statement of receipts and payments to 5 February 2016 (9 pages)
5 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (9 pages)
5 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (9 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Ltd Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
18 February 2015Registered office address changed from 207 Bradford Road Stanningley Pudsey Leeds LS28 6QB to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 207 Bradford Road Stanningley Pudsey Leeds LS28 6QB to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 18 February 2015 (2 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (6 pages)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
(1 page)
17 February 2015Statement of affairs with form 4.19 (6 pages)
17 February 2015Appointment of a voluntary liquidator (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
6 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
27 September 2011Incorporation (27 pages)
27 September 2011Incorporation (27 pages)