Company NameBp Roofing Services Ltd
Company StatusDissolved
Company Number08143066
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Frank Pickard
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Redhill Avenue
West Ardsley
Wakefield
West Yorkshire
WF3 1HG
Director NameMr Martyn Gerard Cull
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Director NameLewis Neil Barrett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Redhill Avenue
West Ardsley
Wakefield
West Yorkshire
WF3 1HG

Location

Registered AddressWalsh Taylor
Oxford Chambers Oxford Road Guisley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£4,781
Cash£12,587
Current Liabilities£43,629

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2017Liquidators' statement of receipts and payments to 5 March 2017 (19 pages)
3 October 2017Return of final meeting in a creditors' voluntary winding up (23 pages)
3 June 2016Liquidators' statement of receipts and payments to 5 March 2016 (17 pages)
3 June 2016Liquidators statement of receipts and payments to 5 March 2016 (17 pages)
13 April 2015Registered office address changed from 30 Redhill Avenue West Ardsley Wakefield West Yorkshire WF3 1HG to Oxford Chambers Oxford Road Guisley Leeds West Yorkshire LS20 9AT on 13 April 2015 (1 page)
17 March 2015Statement of affairs with form 4.19 (6 pages)
17 March 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Termination of appointment of Lewis Neil Barrett as a director on 3 December 2014 (1 page)
23 February 2015Termination of appointment of Lewis Neil Barrett as a director on 3 December 2014 (1 page)
20 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 October 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
7 August 2012Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 7 August 2012 (2 pages)
7 August 2012Appointment of Frank Pickard as a director (2 pages)
7 August 2012Appointment of Lewis Neil Barrett as a director (2 pages)
13 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2012Termination of appointment of Martyn Cull as a director (1 page)