Company NameSt. Helens Roofing Supplies Limited
DirectorsCarole Ann Corless and David Gordon Corless
Company StatusDissolved
Company Number03255307
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCarole Ann Corless
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Higher Pimbo Farm
Pimbo Lane
Upholland
WN8 9QJ
Director NameMr David Gordon Corless
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressHigher Barn Higher Pimbo Farm
Pimbo Lane
Upholland
Lancashire
WN8 9QJ
Secretary NameCarole Ann Corless
NationalityBritish
StatusCurrent
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Higher Pimbo Farm
Pimbo Lane
Upholland
WN8 9QJ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2004Dissolved (1 page)
4 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2002Registered office changed on 03/04/02 from: boundary road 1 creswell street st helens merseyside WA10 2PN (1 page)
3 April 2002Statement of affairs (7 pages)
3 April 2002Appointment of a voluntary liquidator (1 page)
28 October 2001Return made up to 26/09/01; full list of members (6 pages)
14 August 2001Return made up to 26/09/00; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 26/09/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 November 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
31 March 1998Registered office changed on 31/03/98 from: tolver street st helens merseyside WA10 1JE (1 page)
26 November 1997Return made up to 26/09/97; full list of members (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
26 September 1996Incorporation (15 pages)