Company NameRoof-Flair Limited
DirectorsDerek Warrington Tomaselli and Max Abraham
Company StatusDissolved
Company Number02703110
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek Warrington Tomaselli
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 months after company formation)
Appointment Duration31 years, 11 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address79 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameMr Max Abraham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(1 year, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garth
Birkwood Road Altofts
Normanton
West Yorkshire
WF6 2NL
Secretary NameMr Derek Warrington Tomaselli
NationalityBritish
StatusCurrent
Appointed04 February 1994(1 year, 10 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameBryan George McGee
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleRoof Tile Factor
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameMrs Vivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleRoof Tile Factor
Correspondence Address76 The Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Secretary NameBryan George McGee
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameJohn Bernard Rutter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1994)
RoleBrick Factor
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Director NameLaraine Barbara Rutter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 1994)
RoleAdministrator
Correspondence Address12 Mandarin Close
St Johns Westerhope
Newcastle Upon Tyne
NE5 1YP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Osborne Terrace
Newcastle Upon Tyne
NE2 1NE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2001Dissolved (1 page)
17 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
21 January 1999Registered office changed on 21/01/99 from: geoffrey martin and company shakespeare house shakespeare street newcastle upon tyne NE1 6AQ (1 page)
11 November 1998Liquidators statement of receipts and payments (5 pages)
24 April 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
21 November 1996Liquidators statement of receipts and payments (5 pages)
3 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 November 1995Appointment of a voluntary liquidator (2 pages)
25 October 1995Registered office changed on 25/10/95 from: hawks road industrial estate hawks road gateshead tyne and wear NE8 3BX (1 page)
30 April 1995Return made up to 02/04/95; no change of members
  • 363(287) ‐ Registered office changed on 30/04/95
(4 pages)
19 April 1995Full accounts made up to 30 June 1994 (13 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)