Company NameMerseyside Roofing Equipment Limited
Company StatusDissolved
Company Number02033140
CategoryPrivate Limited Company
Incorporation Date2 July 1986(37 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Richard Dearn Price
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address18 Osborne Road
Ainsdale
Southport
Merseyside
PR8 2RJ
Secretary NameMrs Lesley Ann Messham
NationalityBritish
StatusClosed
Appointed11 July 1996(10 years after company formation)
Appointment Duration5 years, 3 months (closed 16 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Cedar Street
Bootle
Merseyside
L20 3HE
Director NamePatrick Arthur Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address11 Hadassah Grove
Liverpool
L17 8XH
Secretary NamePatrick Arthur Ward
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 July 1996)
RoleCompany Director
Correspondence Address11 Hadassah Grove
Liverpool
L17 8XH

Location

Registered AddressAshton House
Chadwick Street
Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Registered office changed on 29/12/98 from: bank road off strand road bootle merseyside L20 4AT (1 page)
15 December 1998Secretary's particulars changed (1 page)
11 February 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 August 1996Secretary resigned;director resigned (2 pages)
14 August 1996New secretary appointed (1 page)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
19 July 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
12 April 1995Return made up to 31/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)