Company NameH. C. C. Roofing Limited
Company StatusDissolved
Company Number01083331
CategoryPrivate Limited Company
Incorporation Date23 November 1972(51 years, 5 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameHumberside Construction & Specialised Coatings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Philip Martin McGrenaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2009(36 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 July 2010)
RoleNi Property Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressDrakelow Gorse Farm Yatehouse Lane
Byley
Middlewich
Cheshire
CW10 9NS
Director NameRichard Oliver Callis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2005)
RoleAccountant
Correspondence Address60 Main Street
Skidby
North Humberside
HU16 5TG
Director NameMichael John Dennis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 1999)
RoleCatering Manager
Correspondence AddressThe Glebe House
Bow
Crediton
Devon
EX17 4LA
Director NameKenneth Roger Glover
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2005)
RoleProperty Manager
Correspondence Address111 Newland Park
Hull
North Humberside
HU5 2DT
Secretary NameMr Bruce Harvey John French
NationalityBritish
StatusResigned
Appointed02 December 1991(19 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAncholme House Hall Lane
Elsham
Brigg
Lincolnshire
DN20 0SX
Secretary NameRichard Oliver Callis
NationalityBritish
StatusResigned
Appointed27 March 1999(26 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2005)
RoleChartered Accountant
Correspondence Address60 Main Street
Skidby
North Humberside
HU16 5TG
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(32 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2009)
RoleProperty Manager
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Secretary NameMr Patrick McCloskey
NationalityIrish
StatusResigned
Appointed31 January 2005(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Castlefarm
Shankill
Dublin
County Dublin
13

Location

Registered AddressDrakelow Gorse Farm Yatehouse Lane
Byley
Middlewich
Cheshire
CW10 9NS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishByley
WardShakerley

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
5 February 2010Termination of appointment of Patrick Mccloskey as a secretary (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
27 November 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 27 November 2009 (1 page)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
27 November 2009Registered office address changed from Estates Office 13a Ramsden Dock Road Barrow in Furness Cumbria on 27 November 2009 (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
10 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 September 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
17 December 2008Return made up to 02/12/08; full list of members (3 pages)
22 April 2008Secretary's Change of Particulars / patrick mcclosky / 22/04/2008 / Title was: , now: mr; Surname was: mcclosky, now: mccloskey; HouseName/Number was: , now: 95; Street was: 156 castelbarn, now: castle farm; Post Code was: irish, now: ireland (2 pages)
22 April 2008Secretary's change of particulars / patrick mcclosky / 22/04/2008 (2 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 30 September 2005 (6 pages)
1 April 2007Total exemption full accounts made up to 30 September 2005 (6 pages)
10 January 2007Return made up to 02/12/06; full list of members (3 pages)
10 January 2007Return made up to 02/12/06; full list of members (3 pages)
11 January 2006Return made up to 02/12/05; full list of members (6 pages)
11 January 2006Return made up to 02/12/05; full list of members (6 pages)
23 September 2005Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
23 September 2005Registered office changed on 23/09/05 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull HU5 2RU (1 page)
8 February 2005Registered office changed on 08/02/05 from: 71 de grey street hull HU5 2RU (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2004Return made up to 02/12/04; full list of members (7 pages)
2 December 2004Return made up to 02/12/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
6 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
16 January 2004Return made up to 02/12/03; full list of members (7 pages)
16 January 2004Return made up to 02/12/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 February 2003Return made up to 02/12/02; full list of members (8 pages)
10 February 2003Return made up to 02/12/02; full list of members (8 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
17 December 2001Return made up to 02/12/01; full list of members (7 pages)
17 December 2001Return made up to 02/12/01; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
6 April 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 April 2001Return made up to 02/12/00; full list of members (8 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
8 December 1999Return made up to 02/12/99; full list of members (8 pages)
8 December 1999Return made up to 02/12/99; full list of members (8 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
2 August 1999Full accounts made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 02/12/98; no change of members (4 pages)
20 January 1999Return made up to 02/12/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
3 August 1998Full accounts made up to 30 September 1997 (7 pages)
31 December 1997Return made up to 02/12/97; full list of members (6 pages)
31 December 1997Return made up to 02/12/97; full list of members (6 pages)
21 January 1997Return made up to 02/12/96; no change of members (4 pages)
21 January 1997Return made up to 02/12/96; no change of members (4 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
29 July 1996Full accounts made up to 30 September 1995 (8 pages)
19 January 1996Return made up to 02/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1996Return made up to 02/12/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1985Accounts made up to 30 September 1983 (8 pages)
16 January 1985Accounts made up to 30 September 1983 (8 pages)
16 January 1985Accounts made up to 30 September 1983 (8 pages)
14 June 1984Annual return made up to 23/12/83 (3 pages)
14 June 1984Annual return made up to 23/12/83 (3 pages)
14 June 1984Annual return made up to 23/12/83 (3 pages)
14 June 1984Accounts made up to 30 September 1982 (7 pages)
14 June 1984Accounts made up to 30 September 1982 (7 pages)
14 June 1984Accounts made up to 30 September 1982 (7 pages)
8 June 1983Annual return made up to 15/11/82 (7 pages)
8 June 1983Accounts made up to 30 September 1981 (6 pages)
8 June 1983Accounts made up to 30 September 1981 (6 pages)
8 June 1983Annual return made up to 15/11/82 (7 pages)
8 June 1983Annual return made up to 15/11/82 (7 pages)
8 June 1983Accounts made up to 30 September 1981 (6 pages)
24 June 1982Accounts made up to 30 September 1980 (6 pages)
24 June 1982Accounts made up to 30 September 1980 (6 pages)
24 June 1982Accounts made up to 30 September 1980 (6 pages)
16 March 1982Accounts made up to 30 September 2079 (6 pages)
16 March 1982Accounts made up to 30 September 1979 (6 pages)
16 March 1982Annual return made up to 31/12/80 (7 pages)
16 March 1982Accounts made up to 30 September 1979 (6 pages)
16 March 1982Annual return made up to 31/12/80 (7 pages)
16 March 1982Annual return made up to 31/12/80 (7 pages)