Company NameJoe Rooney (Floors & Ceilings) Limited
Company StatusDissolved
Company Number01202674
CategoryPrivate Limited Company
Incorporation Date6 March 1975(49 years, 2 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameKathleen Ireland
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(16 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 30 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Old Shotton
Peterlee
Co Durham
SR8 2LZ
Director NameMrs Mary Rooney
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(16 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cromer Court
Low Fell
Gateshead
Tyne & Wear
NE9 6YZ
Secretary NameKathleen Ireland
NationalityBritish
StatusClosed
Appointed26 September 1991(16 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glen
Old Shotton
Peterlee
Co Durham
SR8 2LZ
Director NameMr Joseph Brooks
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1993)
RoleWorks Manager
Correspondence Address57 Oakfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JD
Director NameMr Joseph Rooney
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 March 2005)
RoleBuilder
Correspondence Address3 Cromer Court
Low Fell
Gateshead
Tyne & Wear
NE9 6YZ

Location

Registered AddressRowlands House
Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2013
Net Worth£49,737
Cash£80
Current Liabilities£82,580

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (13 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
26 August 2016Liquidators' statement of receipts and payments to 6 July 2016 (15 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
14 September 2015Liquidators statement of receipts and payments to 6 July 2015 (19 pages)
14 September 2015Liquidators statement of receipts and payments to 6 July 2015 (19 pages)
14 September 2015Liquidators' statement of receipts and payments to 6 July 2015 (19 pages)
18 July 2014Registered office address changed from 2 Duncan St Gateshead NE8 3PU to 8 High Street Yarm Stockton on Tees TS15 9AE on 18 July 2014 (2 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Statement of affairs with form 4.19 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
2 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2010Director's details changed for Mrs Mary Rooney on 26 September 2010 (2 pages)
21 October 2010Director's details changed for Kathleen Ireland on 26 September 2010 (2 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 26/09/08; full list of members (4 pages)
9 February 2009Location of debenture register (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2007Return made up to 26/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Return made up to 26/09/06; full list of members (7 pages)
17 February 2006Return made up to 26/09/05; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 April 2005Director resigned (1 page)
28 October 2004Return made up to 26/09/04; full list of members (7 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 October 2003Return made up to 26/09/03; full list of members (7 pages)
15 October 2002Return made up to 26/09/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2001Return made up to 26/09/01; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 October 2000Return made up to 26/09/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 October 1999Return made up to 26/09/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 October 1998Return made up to 26/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 October 1997Return made up to 26/09/97; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 October 1996Full accounts made up to 31 March 1996 (16 pages)
2 October 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1995Return made up to 26/09/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 March 1995 (15 pages)