Company NameRooflights & Patent Glazing Co Ltd.
Company StatusDissolved
Company Number02690557
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTimothy Charles Wade
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration13 years, 10 months (closed 27 December 2005)
RoleCompany Director
Correspondence AddressThe Willows Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameDeborah Wade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(2 years, 12 months after company formation)
Appointment Duration10 years, 10 months (closed 27 December 2005)
RoleFinancial Director
Correspondence AddressThe Willows Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Secretary NameTimothy Charles Wade
NationalityBritish
StatusClosed
Appointed27 September 1995(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 27 December 2005)
RoleCompany Director
Correspondence AddressThe Willows Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Director NameMr George William Finlay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence Address12 Flexbury Gardens
Dumpling Hall West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7SH
Director NamePaul Michael Magill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Correspondence Address17 Sheffield Road
Boldmere
Sutton Coldfield
West Midlands
B73 5HA
Secretary NameMr George William Finlay
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence Address12 Flexbury Gardens
Dumpling Hall West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7SH
Secretary NameWendy Harrison
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1995)
RoleSecretary
Correspondence Address17 Sheffield Road
Boldmere
Sutton Coldfield
West Midlands
B73 5HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration4 days (resigned 25 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3 Regents Drive
Low Prudhoe Industri
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North

Financials

Year2014
Net Worth£152,399
Cash£190,441
Current Liabilities£52,791

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Voluntary strike-off action has been suspended (1 page)
21 January 2005Application for striking-off (1 page)
10 May 2004Return made up to 25/02/04; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 March 2002Return made up to 25/02/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
21 March 2001Return made up to 25/02/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Registered office changed on 22/06/00 from: regents drive low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page)
22 March 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
19 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
19 March 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 March 1998Return made up to 25/02/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
17 October 1997Registered office changed on 17/10/97 from: unit 8A dukesway low prudhoe industrial estate prudhoe northumberland NE4Z 6PQ (1 page)
26 March 1997Return made up to 25/02/97; full list of members
  • 363(287) ‐ Registered office changed on 26/03/97
(6 pages)
16 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
24 May 1996Return made up to 25/02/96; no change of members (6 pages)
1 May 1996Registered office changed on 01/05/96 from: unit 1, 16/20 george street balsall heath birmingham west midlands B12 9RG (1 page)
15 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
6 April 1995Return made up to 25/02/95; full list of members (6 pages)
6 April 1995Director resigned;new director appointed (2 pages)