Company NameJ & N Dermott (Roofing Contractors) Limited
Company StatusDissolved
Company Number03641235
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NameLegalpass Limited

Business Activity

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

Directors

Director NameMichael John Dermott
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 January 2006)
RoleRoofing Contractor
Correspondence AddressWildflower Priestway Lane
Burton
South Wirral
L64 5TT
Director NameNeal James Dermott
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 January 2006)
RoleRoofing Contractor
Correspondence Address4 Thirlmere Road
Neston
South Wirral
L64 9SB
Secretary NameMichael John Dermott
NationalityBritish
StatusClosed
Appointed19 October 1998(2 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 24 January 2006)
RoleRoofing Contractor
Correspondence AddressWildflower Priestway Lane
Burton
South Wirral
L64 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2005Application for striking-off (1 page)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 February 2004Return made up to 30/09/03; full list of members (7 pages)
11 September 2003Return made up to 30/09/02; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
7 November 2001Return made up to 30/09/01; full list of members (6 pages)
7 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
18 July 2000Registered office changed on 18/07/00 from: 53 watergate street chester CH1 2LB (1 page)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 November 1998Memorandum and Articles of Association (9 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Company name changed legalpass LIMITED\certificate issued on 11/11/98 (2 pages)
30 September 1998Incorporation (13 pages)