Company NameSpecification Roofing Alliance
Company StatusDissolved
Company Number03832151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMichael Bamford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2003)
RoleConsultant
Correspondence AddressBarry Mores
Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameMr John Edward Medlock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2003)
RoleCompany Director
Correspondence AddressTanglewood
Wickham Skeith
Eye
Suffolk
IP23 8NB
Director NameIan Kevin Smales
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2003)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address26 Broadwater Lane
Harefield
Uxbridge
Middlesex
UB9 6AH
Secretary NameMichael Bamford
NationalityBritish
StatusClosed
Appointed01 December 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 18 February 2003)
RoleConsultant
Correspondence AddressBarry Mores
Toft Road
Knutsford
Cheshire
WA16 9ED
Director NameJean Lindsay Palmer
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 18 February 2003)
RoleTech-Sales Manager
Correspondence Address18 Bracken Walk
Tonbridge
Kent
TN10 3LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBarry Mores
Toft Road
Knutsford
Cheshire
WA16 9ED
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
12 September 2001Annual return made up to 26/08/01 (4 pages)
23 August 2000Annual return made up to 26/08/00 (4 pages)
10 April 2000New director appointed (2 pages)
9 February 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
19 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
26 August 1999Incorporation (23 pages)