Company NameAlpha Roofing Products Limited
Company StatusDissolved
Company Number03221324
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameAlpine Roofing Products Limited

Business Activity

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

Directors

Director NameJohn Tyler Wedge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressForest Lodge 48 The Ridgeway
Cuffley
Hertfordshire
EN6 4BA
Secretary NameGraham Charles Hudson
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address76a Monkhams Avenue
Woodford Green
Essex
IG8 0ET
Secretary NameMr Barry Howard Smith
NationalityBritish
StatusResigned
Appointed02 July 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridley Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarlton Baker Clarke
Greenwood House, New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
6 April 2001Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
26 July 2000Registered office changed on 26/07/00 from: c/o grosvenor townsend hunter house hutton road shenfield brentwood essex CM15 8NL (1 page)
15 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1999Registered office changed on 02/08/99 from: hunter house hutton road shenfield brentwood essex CM15 8NL (1 page)
28 July 1999Return made up to 08/07/99; full list of members (6 pages)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 November 1998Company name changed flexhire LIMITED\certificate issued on 18/11/98 (3 pages)
17 November 1998Return made up to 08/07/98; no change of members (4 pages)
16 November 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: unit 14 redburn industrial estate, woodall road enfield middlesex EN3 4LE (1 page)
12 March 1998Registered office changed on 12/03/98 from: 48 the ridgeway cuffley potters bar hertfordshire EN6 4BA (1 page)
25 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
30 January 1998Secretary resigned (1 page)
20 August 1997Return made up to 08/07/97; full list of members (6 pages)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
11 July 1996Secretary resigned (1 page)
8 July 1996Incorporation (21 pages)