Company NameK.G. Rodway Insulation Limited
Company StatusDissolved
Company Number02223252
CategoryPrivate Limited Company
Incorporation Date22 February 1988(36 years, 2 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Janet Rodway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 10 March 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
25 Blackwell Lane
Darlington
DL3 8QF
Director NameMr Kevin George Rodway
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 10 March 2015)
RoleInsulation Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
25 Blackwell Lane
Darlington
DL3 8QF
Secretary NameMrs Janet Rodway
NationalityBritish
StatusClosed
Appointed01 September 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 10 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
25 Blackwell Lane
Darlington
DL3 8QF
Director NamePhilip Andrew Lawrence
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1999(11 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 10 March 2015)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address7 Cleveland Terrace
Darlington
County Durham
DL3 7HD

Location

Registered AddressC/O Fergusson & Co Ltd Shackleton House Falcon Court
Preston Farm
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Mr Kevin George Rodway
50.00%
Ordinary
50 at £1Mrs Janet Rodway
50.00%
Ordinary

Financials

Year2014
Net Worth£33,206
Cash£8,199
Current Liabilities£410,553

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2015Final Gazette dissolved following liquidation (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2014Return of final meeting in a creditors' voluntary winding up (23 pages)
9 May 2014Liquidators' statement of receipts and payments to 2 May 2014 (14 pages)
9 May 2014Liquidators statement of receipts and payments to 2 May 2014 (14 pages)
9 May 2014Liquidators statement of receipts and payments to 2 May 2014 (14 pages)
20 August 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 May 2013Registered office address changed from 26 Northfield Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6UF on 17 May 2013 (2 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2013Statement of affairs with form 4.19 (6 pages)
24 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 80,100
(4 pages)
11 April 2013Resolutions
  • RES13 ‐ Increase in share capital to £100,000 22/03/2012
(1 page)
17 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Director's details changed for Philip Andrew Lawrence on 31 July 2011 (2 pages)
2 November 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr Kevin George Rodway on 31 July 2011 (2 pages)
2 November 2011Director's details changed for Mrs Janet Rodway on 31 July 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Return made up to 31/07/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 September 2007Return made up to 31/07/07; full list of members (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 August 2006Location of register of members (1 page)
2 August 2006 (6 pages)
4 February 2006 (7 pages)
27 October 2005Return made up to 31/07/05; full list of members (7 pages)
30 December 2004 (7 pages)
1 September 2004Return made up to 31/07/04; full list of members (7 pages)
6 February 2004 (7 pages)
22 August 2003Return made up to 31/07/03; full list of members (7 pages)
10 February 2003 (7 pages)
15 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2001 (7 pages)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2000 (7 pages)
23 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 September 1999 (7 pages)
27 September 1999New director appointed (2 pages)
14 September 1999Return made up to 31/07/99; no change of members (4 pages)
17 February 1999Registered office changed on 17/02/99 from: unit 3 woodham road aycliffe industrial estate newton aycliffe co. Durham . DL5 6HT (1 page)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
8 July 1998 (7 pages)
6 October 1997 (7 pages)
14 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 October 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
9 August 1996Return made up to 31/07/96; no change of members (4 pages)
4 July 1996 (9 pages)
25 October 1995 (9 pages)
3 August 1995Return made up to 31/07/95; full list of members (6 pages)
22 February 1988Incorporation (11 pages)