Company NameAlderclad Roofing Limited
Company StatusDissolved
Company Number03793232
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameTrevor Alderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Briars
The Dene, Dalton Le Dale
Seaham
County Durham
SR7 8QW
Director NameAnthony Nevison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(3 months after company formation)
Appointment Duration9 years, 6 months (closed 31 March 2009)
RoleQuantity Surveyor
Correspondence Address1 Bates Avenue
Darlington
County Durham
DL3 0TL
Secretary NameStephen James Laverick
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Eppleton Hall Close
Seaton
Seaham
County Durham
SR7 0LG
Director NameStephen James Laverick
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 31 March 2009)
RoleFinance And Administrator Dir
Country of ResidenceUnited Kingdom
Correspondence Address11 Eppleton Hall Close
Seaton
Seaham
County Durham
SR7 0LG
Secretary NameMaureen Alderson
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Briars
The Dene, Dalton Le Dale
Seaham
County Durham
SR7 8QW
Secretary NameAnthony Nevison
NationalityBritish
StatusResigned
Appointed23 September 1999(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2002)
RoleQuantity Surveyor
Correspondence Address1 Bates Avenue
Darlington
County Durham
DL3 0TL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69-71 Station Road
Seaham
County Durham
SR7 0AQ
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardSeaham
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£657,393
Cash£435,505
Current Liabilities£263,133

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2008Application for striking-off (1 page)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 July 2007Return made up to 22/06/07; full list of members (7 pages)
18 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 July 2005Return made up to 22/06/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 July 2004Return made up to 22/06/04; full list of members (7 pages)
23 January 2004New director appointed (2 pages)
27 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
4 July 2003Return made up to 22/06/03; full list of members (7 pages)
25 February 2003Secretary resigned (1 page)
10 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 September 2002New secretary appointed (2 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 July 2001Return made up to 22/06/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 September 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
28 June 2000Return made up to 22/06/00; full list of members (6 pages)
27 June 2000Ad 19/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999Secretary resigned (1 page)
22 June 1999Incorporation (13 pages)