Company NameTerry Byrne (Roofing Specialists) Limited
Company StatusDissolved
Company Number00698149
CategoryPrivate Limited Company
Incorporation Date12 July 1961(62 years, 5 months ago)
Dissolution Date9 October 2007 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameAngela Mudie Byrne
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1981(19 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
CH48 3HD
Wales
Director NameMr Terence William Byrne
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(29 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
L48 3HD
Secretary NameMrs Angela Mudie Byrne
NationalityBritish
StatusClosed
Appointed22 June 1991(29 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 09 October 2007)
RoleDirector/Company Secretary
Correspondence Address8a Hilbre Road
West Kirby
Wirral
Merseyside
L48 3HA

Location

Registered Address8a Hilbre Road
West Kirby Wirral
Merseyside
CH48 3HD
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£11,481
Cash£259
Current Liabilities£11,740

Accounts

Latest Accounts31 December 2005 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
28 February 2007Director resigned (1 page)
7 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 July 2006Return made up to 22/06/06; full list of members (3 pages)
29 June 2006Registered office changed on 29/06/06 from: 12 nicholas street chester CH1 2NX (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 August 2005Return made up to 22/06/05; full list of members (3 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
19 July 2004Return made up to 22/06/04; full list of members (8 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 July 2003Return made up to 22/06/03; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
10 July 2001Return made up to 22/06/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
14 July 2000Return made up to 22/06/00; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
3 August 1999Return made up to 22/06/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 July 1998Return made up to 22/06/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Return made up to 22/06/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 December 1995 (16 pages)
3 August 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)