Company NamePc Roofing & Cladding Limited
Company StatusDissolved
Company Number06719406
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 5 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Clough
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hopelands
Heighington Village
Newton Aycliffe
Co Durham
DL5 6PH
Secretary NameMr Steven Wake
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address73 Duke Street
Darlington
County Durham
DL3 7SD
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressBegbies Traynor (Central) Llp
2nd Floor Waterloo House Teesdale South
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Paul Clough
100.00%
Ordinary

Financials

Year2014
Net Worth£956
Cash£1,101
Current Liabilities£73,366

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
20 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (17 pages)
20 February 2014Liquidators statement of receipts and payments to 12 January 2014 (17 pages)
20 February 2014Liquidators' statement of receipts and payments to 12 January 2014 (17 pages)
26 April 2013Liquidators statement of receipts and payments to 12 January 2013 (16 pages)
26 April 2013Liquidators' statement of receipts and payments to 12 January 2013 (16 pages)
26 April 2013Liquidators' statement of receipts and payments to 12 January 2013 (16 pages)
23 January 2012Statement of affairs with form 4.19 (6 pages)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2012Appointment of a voluntary liquidator (1 page)
23 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2012Statement of affairs with form 4.19 (6 pages)
11 January 2012Registered office address changed from Burden Chambers 73 Duke Street Darlington Co Durham DL3 7SD Uk on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Burden Chambers 73 Duke Street Darlington Co Durham DL3 7SD Uk on 11 January 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 1
(4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 July 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
19 July 2010Previous accounting period shortened from 31 December 2010 to 31 December 2009 (1 page)
1 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
1 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Paul Clough on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Clough on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Clough on 9 October 2009 (2 pages)
10 October 2008Secretary appointed mr steven wake (1 page)
10 October 2008Secretary appointed mr steven wake (1 page)
10 October 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
10 October 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
9 October 2008Appointment terminated director turner little company nominees LIMITED (1 page)
9 October 2008Incorporation (13 pages)
9 October 2008Appointment terminated director turner little company nominees LIMITED (1 page)
9 October 2008Incorporation (13 pages)