Company NameInternational Trade Roofs Limited
Company StatusDissolved
Company Number04822941
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(1 day after company formation)
Appointment Duration2 years (closed 12 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Links Road
Cullercoats
North Shields
Tyne & Wear
NE30 3DX
Secretary NameNicola Jane Morgan
NationalityBritish
StatusClosed
Appointed08 July 2003(1 day after company formation)
Appointment Duration2 years (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelldale
High Heworth Lane
Gateshead
Tyne And Wear
NE10 0PB
Director NameNicola Jane Morgan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (closed 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFelldale
High Heworth Lane
Gateshead
Tyne And Wear
NE10 0PB
Director NameMr Shaun Morgan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 March 2004)
RoleWindow Manufacturer
Country of ResidenceEngland
Correspondence AddressFelldale
High Heworth Lane Heworth
Gateshead
Tyne & Wear
NE10 0PB
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4 Northumberland Place
Newcastle Upon Tyne
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
22 July 2004Return made up to 07/07/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003New director appointed (2 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)