Company NameHylton Roofing Limited
Company StatusDissolved
Company Number01703426
CategoryPrivate Limited Company
Incorporation Date1 March 1983(41 years, 2 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameJames Davison
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 21 May 2012)
RoleCompany Director
Correspondence Address7 Creeverlea
Biddick
Washington
Tyne & Wear
NE38 7TU
Director NameMrs Yvonne Kellett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 21 May 2012)
RoleCompany Director
Correspondence Address7 Longniddry Usworth
Washington
Tyne & Wear
NE37 1SQ
Secretary NameMrs Yvonne Kellett
NationalityBritish
StatusClosed
Appointed05 October 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 21 May 2012)
RoleCompany Director
Correspondence Address7 Longniddry Usworth
Washington
Tyne & Wear
NE37 1SQ
Director NameMr David Murray
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(16 years after company formation)
Appointment Duration13 years, 2 months (closed 21 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Bracknell Close Westwood Park
Tunstall
Sunderland
Tyne & Wear
SR1 2DE
Director NameRichard Davison
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(19 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 21 May 2012)
RoleManaging Director
Correspondence Address9 Grove Park Avenue
Gosforth
Newcastle
NE3 1BQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£339,257
Cash£34,313
Current Liabilities£226,972

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Liquidators statement of receipts and payments to 13 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 13 February 2012 (5 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 24 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 24 October 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
11 May 2011Liquidators' statement of receipts and payments to 24 April 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 24 April 2011 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 24 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 24 October 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 24 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 24 April 2010 (5 pages)
2 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
2 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
2 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
2 November 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
2 November 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
15 May 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
15 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
15 May 2008Liquidators' statement of receipts and payments to 24 October 2008 (5 pages)
7 November 2007Liquidators' statement of receipts and payments (5 pages)
7 November 2007Liquidators statement of receipts and payments (5 pages)
7 November 2007Liquidators' statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (6 pages)
15 May 2007Liquidators' statement of receipts and payments (6 pages)
15 May 2007Liquidators' statement of receipts and payments (6 pages)
9 May 2006Appointment of a voluntary liquidator (1 page)
9 May 2006Statement of affairs (22 pages)
9 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2006Appointment of a voluntary liquidator (1 page)
9 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2006Statement of affairs (22 pages)
13 April 2006Registered office changed on 13/04/06 from: 8 harvey close crowther industrial estate district 3 washington tyne & wear NE38 0AB (1 page)
13 April 2006Registered office changed on 13/04/06 from: 8 harvey close crowther industrial estate district 3 washington tyne & wear NE38 0AB (1 page)
26 October 2005Return made up to 05/10/05; full list of members (8 pages)
26 October 2005Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
13 October 2004Return made up to 05/10/04; full list of members (8 pages)
13 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
19 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
4 October 2003Return made up to 05/10/03; full list of members (8 pages)
4 October 2003Return made up to 05/10/03; full list of members (8 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
15 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
15 January 2003Return made up to 05/10/02; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 31 May 2002 (8 pages)
15 January 2003Return made up to 05/10/02; full list of members (7 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (10 pages)
25 March 2002Accounts for a small company made up to 31 May 2001 (10 pages)
12 November 2001Return made up to 05/10/01; full list of members (7 pages)
12 November 2001Return made up to 05/10/01; full list of members (7 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
18 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
11 December 2000Return made up to 05/10/00; full list of members (7 pages)
11 December 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
8 December 1999Return made up to 05/10/99; full list of members (6 pages)
8 December 1999Return made up to 05/10/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (9 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (9 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
20 October 1998Return made up to 05/10/98; no change of members (4 pages)
20 October 1998Return made up to 05/10/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
20 October 1997Return made up to 05/10/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 May 1996 (15 pages)
28 January 1997Full accounts made up to 31 May 1996 (15 pages)
19 October 1996Return made up to 05/10/96; full list of members (4 pages)
19 October 1996Return made up to 05/10/96; full list of members (4 pages)
12 February 1996Full accounts made up to 31 May 1995 (16 pages)
12 February 1996Full accounts made up to 31 May 1995 (16 pages)
20 October 1995Return made up to 05/10/95; no change of members (8 pages)
20 October 1995Return made up to 05/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)