Company NameRoof-Tec Limited
Company StatusDissolved
Company Number03707632
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael David Hewitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address17 Bewicke View
Birtley
Chester Le Street
County Durham
DH3 1RU
Director NameWilliam Richard George Hewitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address15 The Foxhills
Fellside Park
Whickham
Tyne & Wear
NE16 5UU
Secretary NameJoanne Lynn Lewis
NationalityBritish
StatusResigned
Appointed15 February 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address1 Longwood Close
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5QB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Blaydon Park
Chainbridge Road Blaydon
Newcastle Upon Tyne
NE21 5ST
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Financials

Year2014
Net Worth£17,525
Current Liabilities£151,040

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 April 2003First Gazette notice for compulsory strike-off (1 page)
3 January 2002Secretary resigned (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2001Director resigned (1 page)
9 April 2001Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 February 2001Registered office changed on 02/02/01 from: nest road green lane felling gateshead tyne & wear NE10 0LZ (1 page)
21 June 2000Full accounts made up to 31 December 1999 (4 pages)
17 May 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
3 May 2000Return made up to 04/02/00; full list of members (6 pages)
21 July 1999Particulars of mortgage/charge (4 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)