Company NameGordons Roofing (North East) Ltd
Company StatusDissolved
Company Number07973868
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 2 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stewart Gordon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(11 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2017)
RoleRoofer
Country of ResidenceEngland
Correspondence Address15 Newham Crescent
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EY
Secretary NameMrs Pamela Gordon
StatusClosed
Appointed12 April 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 28 November 2017)
RoleCompany Director
Correspondence Address15 Newham Crescent
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitegordons-roofing.co.uk

Location

Registered Address15 Newham Crescent
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8EY
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West
Built Up AreaTeesside

Shareholders

1 at £1Stewart Gordon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Appointment of Mrs Pamela Gordon as a secretary on 12 April 2015 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
25 May 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1
(3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Registered office address changed from 37 Station Road Billingham Cleveland TS23 1AF United Kingdom on 22 March 2013 (1 page)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 February 2013Appointment of Mr Stewart Gordon as a director (2 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
2 March 2012Incorporation (20 pages)