Company NameR & S Building & Roofing Services Limited
Company StatusDissolved
Company Number03081559
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameThomas Rogers
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(same day as company formation)
RoleBuilder
Correspondence Address80 Benwell Grange Road
Newcastle Upon Tyne
Tyne And Wear
NE15 6RN
Director NameJohn Sullivan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(same day as company formation)
RoleBuilder
Correspondence Address46 Burnopfield Gardens
Newcastle Upon Tyne
NE15 7DN
Secretary NameJohn Sullivan
NationalityBritish
StatusClosed
Appointed19 July 1995(same day as company formation)
RoleBuilder
Correspondence Address46 Burnopfield Gardens
Newcastle Upon Tyne
NE15 7DN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address46 Burnopfield Gardens
Newcastle Upon Tyne
NE15 7DN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
10 September 1999Application for striking-off (1 page)
2 October 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
20 August 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Registered office changed on 07/05/98 from: 25 osborne road newcastle upon tyne NE2 2AH (1 page)
23 March 1998Registered office changed on 23/03/98 from: 152 city road london EC1V 2NX (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
31 October 1997Accounts for a small company made up to 31 July 1996 (7 pages)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
19 July 1995Incorporation (16 pages)