About

Registered Number: 06620531
Date of Incorporation: 16/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 8 months ago)
Registered Address: ROBSON LAIDLER LLP, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

 

Derek Lyall Roofing Services Ltd was founded on 16 June 2008 and are based in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. Derek Lyall Roofing Services Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYALL, Derek 16 June 2008 - 1
COMPANY DIRECTORS LIMITED 16 June 2008 16 June 2008 1
Secretary Name Appointed Resigned Total Appointments
LYALL, Linda 16 June 2008 31 March 2012 1
TEMPLE SECRETARIES LIMITED 16 June 2008 16 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.68 - Liquidator's statement of receipts and payments 14 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 May 2016
4.68 - Liquidator's statement of receipts and payments 11 January 2016
AD01 - Change of registered office address 01 December 2014
RESOLUTIONS - N/A 27 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2014
4.20 - N/A 27 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 19 June 2012
TM02 - Termination of appointment of secretary 30 April 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 03 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
NEWINC - New incorporation documents 16 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.