Company NameDrawroof Limited
DirectorsJohn Robert Rankin and Robert George Guy
Company StatusLiquidation
Company Number01058121
CategoryPrivate Limited Company
Incorporation Date14 June 1972(51 years, 10 months ago)
Previous NameTyne Tees Contractors Limited

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr John Robert Rankin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Hepscott
Morpeth
Northumberland
NE6 6LH
Secretary NameGordon James Logie
NationalityBritish
StatusCurrent
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address104 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2NW
Director NameRobert George Guy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(20 years, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleAccountant
Correspondence Address2 Holme Gardens
Sunderland
Tyne & Wear
SR3 1YE
Director NameWilliam Gates
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 August 1994)
RoleContract Manager
Correspondence Address101 Brownlow Road
South Shields
Tyne & Wear
NE34 0QT
Director NameGordon James Logie
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1993)
RoleAccountant
Correspondence Address104 Kennersdene
Tynemouth
North Shields
Tyne & Wear
NE30 2NW
Director NameAlan Joseph Mc Carthy
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1995)
RoleContract Manager
Correspondence Address20 Gaskell Avenue
South Shields
Tyne & Wear
NE34 9TQ
Director NameGeorge Ness
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleContract Manager
Correspondence Address11 Longborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YX
Director NameJohn Allen Shell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1996)
RoleContract Manager
Correspondence Address42 Lisle Road
South Shields
Tyne & Wear
NE34 6DQ

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£27,579
Cash£265,222
Current Liabilities£237,643

Accounts

Next Accounts Due31 October 1997 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 February 2017 (overdue)

Filing History

5 February 2020Restoration by order of the court (2 pages)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
13 September 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Restoration by order of the court (2 pages)
17 February 2011Restoration by order of the court (2 pages)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2007Strike-off action suspended (1 page)
18 September 2007Strike-off action suspended (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 October 2001Order of court - dissolution void (5 pages)
26 October 2001Order of court - dissolution void (5 pages)
1 January 1998Dissolved (1 page)
1 January 1998Dissolved (1 page)
1 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
1 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
1 October 1997Liquidators' statement of receipts and payments (5 pages)
16 April 1997Registered office changed on 16/04/97 from: metnor house mylord crescent campderdown industrial estate killingworth newcastle upon tyne NE12 0YD (1 page)
16 April 1997Registered office changed on 16/04/97 from: metnor house mylord crescent campderdown industrial estate killingworth newcastle upon tyne NE12 0YD (1 page)
14 April 1997Appointment of a voluntary liquidator (1 page)
14 April 1997Declaration of solvency (3 pages)
14 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 April 1997Appointment of a voluntary liquidator (1 page)
14 April 1997Declaration of solvency (3 pages)
14 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (25 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (25 pages)
27 March 1995Company name changed tyne tees contractors LIMITED\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed tyne tees contractors LIMITED\certificate issued on 28/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 October 1994Accounts for a small company made up to 31 December 1993 (22 pages)
22 August 1994Director resigned (3 pages)
4 March 1994Return made up to 31/01/94; no change of members (6 pages)
3 March 1994Registered office changed on 03/03/94 from: hadrian road wallsend tyne and wear (1 page)
19 October 1993Accounts for a small company made up to 31 December 1992 (12 pages)
28 September 1993Director resigned (3 pages)
15 June 1993New director appointed (3 pages)
3 June 1993Director resigned (3 pages)
25 February 1993Return made up to 31/01/93; full list of members (9 pages)
4 November 1992Auditor's resignation (1 page)
29 October 1992Accounts for a medium company made up to 31 December 1991 (12 pages)
18 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1992Return made up to 31/01/92; no change of members (7 pages)
1 November 1991Full accounts made up to 31 December 1990 (13 pages)
7 November 1989Full accounts made up to 31 December 1988 (12 pages)
19 January 1989Full accounts made up to 31 December 1987 (11 pages)
2 February 1988Director resigned (3 pages)
11 January 1988Return made up to 25/11/87; no change of members (8 pages)
15 October 1987Full accounts made up to 31 December 1986 (12 pages)
7 January 1987Director resigned (2 pages)
3 December 1986New director appointed (2 pages)
28 November 1986Return made up to 19/11/86; full list of members (5 pages)
28 November 1986Full accounts made up to 31 December 1985 (13 pages)
25 November 1986Secretary resigned;new secretary appointed (2 pages)
2 July 1986Director resigned (3 pages)