Company NameR.G.S. Roofing Limited
DirectorsRobert George Stephenson and David Harbron
Company StatusDissolved
Company Number02539652
CategoryPrivate Limited Company
Incorporation Date14 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert George Stephenson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heaton Walk
Newcastle Upon Tyne
Tyne & Wear
NE6 1XQ
Director NameMr David Harbron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(1 year, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressBurnaby House Wingrove
Rowlands Gill
Tyne & Wear
NE39 1DT
Secretary NameLouvain Williams
NationalityBritish
StatusCurrent
Appointed01 November 1992(2 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address108 Downend Road
Westerhope
Tyne & Wear
NE5 5NJ
Secretary NameGlynis Fielding
NationalityBritish
StatusResigned
Appointed14 September 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1992)
RoleCompany Director
Correspondence Address15 Cleveland Gardens
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7QE

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 Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 September 1996Dissolved (1 page)
3 June 1996Liquidators statement of receipts and payments (5 pages)
3 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 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)
22 June 1995Liquidators statement of receipts and payments (10 pages)