Company NameAndrew Golightly (Roofing) Limited
Company StatusDissolved
Company Number02424689
CategoryPrivate Limited Company
Incorporation Date20 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMarsh David
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleConsultant
Correspondence Address10 Hollyhurst Road
Darlington
County Durham
DL3 6HE
Director NameKevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Darley Court
Plawsworth
Chester Le Street
County Durham
DH2 3LQ
Director NameAndrew Philip Golightly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address11 Spring Gardens
West Auckland
Bishop Auckland
County Durham
DL14 9SL
Director NameFletcher Melvyn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleContracts Manager
Correspondence Address38 Barratt Road
Darlington
Durham
BL3 2LB
Secretary NameMarsh David
NationalityBritish
StatusCurrent
Appointed20 September 1992(3 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address10 Hollyhurst Road
Darlington
County Durham
DL3 6HE

Location

Registered AddressGainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 1992 (31 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 July 1997Dissolved (1 page)
21 April 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
4 September 1995Liquidators statement of receipts and payments (16 pages)