Company NameVale Roofing Ltd
Company StatusDissolved
Company Number06835507
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameKevin Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address37 Egremont Promenade
Wallasey
Merseyside
CH44 8BQ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address37 Egremont Promenade
Wallasey
Merseyside
CH44 8BQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2011Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 18 May 2011 (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Director's details changed for Kevin Murphy on 2 March 2010 (2 pages)
17 March 2010Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 17 March 2010 (1 page)
17 March 2010Director's details changed for Kevin Murphy on 2 March 2010 (2 pages)
17 March 2010Director's details changed for Kevin Murphy on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(4 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
(4 pages)
25 March 2009Director appointed kevin murphy (1 page)
25 March 2009Director appointed kevin murphy (1 page)
4 March 2009Appointment terminated director yomtov jacobs (1 page)
4 March 2009Appointment Terminated Director yomtov jacobs (1 page)
3 March 2009Incorporation (9 pages)
3 March 2009Incorporation (9 pages)