Company NameB.U.R. Roofing Contractors Limited
DirectorPhillip Collighan
Company StatusDissolved
Company Number00755318
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Phillip Collighan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleRoofing Contractor
Correspondence AddressHarefields
Tame Bridge
Stokesley
Cleveland
TS9 5LQ
Secretary NameElaine June Craig
NationalityBritish
StatusCurrent
Appointed18 July 2003(40 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleBook Keeper
Correspondence Address10 Branksome Grove
Stockton On Tees
Cleveland
TS18 5DD
Director NameMr David Richard Craig
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 September 1998)
RoleSolicitor
Correspondence Address529 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameMrs Julie Elizabeth Craig
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address529 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameMr David Richard Craig
NationalityBritish
StatusResigned
Appointed03 October 1995(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address529 Yarm Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BH
Secretary NameDawn Wannell
NationalityBritish
StatusResigned
Appointed18 September 1998(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2003)
RoleCompany Director
Correspondence AddressHarefields
Tame Bridge, Stokesley
Middlesbrough
Cleveland
TS9 5LQ

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£257,573
Cash£29
Current Liabilities£18,757

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 June 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
28 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
24 March 2004Statement of affairs (10 pages)
16 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Registered office changed on 05/03/04 from: 81, snowdon road, middlesbrough teesside TS2 1LL (1 page)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
8 November 2002Return made up to 01/10/02; full list of members (5 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 October 2000Return made up to 01/10/00; full list of members (5 pages)
16 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2000£ nc 1000/50000 10/02/00 (1 page)
16 February 2000Ad 10/02/00--------- £ si 49600@1=49600 £ ic 400/50000 (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Return made up to 01/10/99; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1998Return made up to 01/10/98; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 October 1997Return made up to 01/10/97; full list of members (5 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 October 1995Return made up to 01/10/95; full list of members (6 pages)
3 May 1963Allotment of shares (3 pages)