Company NameDerek Lyall Roofing Services Limited
Company StatusDissolved
Company Number06620531
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date24 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Derek Lyall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRose Cottage
Old Moor Steads Longhurst
Morpeth
Northumberland
NE61 6PT
Secretary NameMrs Linda Lyall
NationalityBritish
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleSecretarial
Country of ResidenceEngland
Correspondence AddressRose Cottage Old Moor Steads
Longhirst
Morpeth
Northumberland
NE61 6PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,169
Cash£6,216
Current Liabilities£20,569

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
14 June 2016Liquidators' statement of receipts and payments to 4 May 2016 (11 pages)
24 May 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
11 January 2016Liquidators statement of receipts and payments to 17 November 2015 (17 pages)
11 January 2016Liquidators' statement of receipts and payments to 17 November 2015 (17 pages)
1 December 2014Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 December 2014 (2 pages)
27 November 2014Statement of affairs with form 4.19 (7 pages)
27 November 2014Appointment of a voluntary liquidator (1 page)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Linda Lyall as a secretary (1 page)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
5 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
3 July 2009Return made up to 16/06/09; full list of members (3 pages)
2 July 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2008Director appointed derek lyall (2 pages)
2 July 2008Secretary appointed linda lyall (2 pages)
2 July 2008Appointment terminated director company directors LIMITED (1 page)
2 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 June 2008Incorporation (16 pages)