Company NameT. Walsh Roofing  Limited
Company StatusDissolved
Company Number04581631
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameThomas Walsh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleRoofer
Correspondence Address7 Saint James Walk
Castle
Northwich
Cheshire
CW8 1EN
Secretary NameJanet Mary Walsh
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Walk
Castle
Northwich
Cheshire
CW8 1EN
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£89
Cash£33
Current Liabilities£2,794

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 December 2003Return made up to 05/11/03; full list of members (6 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
12 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
12 November 2002New director appointed (2 pages)