FORRESTER ROOFING LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NP

Company number 02723657
Status Liquidation
Incorporation Date 17 June 1992
Company Type Private Limited Company
Address BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators statement of receipts and payments to 14 June 2016; Registered office address changed from 58 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ to Balliol House Southernhay Gardens Exeter EX1 1NP on 29 June 2015. The most likely internet sites of FORRESTER ROOFING LIMITED are www.forresterroofing.co.uk, and www.forrester-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Forrester Roofing Limited is a Private Limited Company. The company registration number is 02723657. Forrester Roofing Limited has been working since 17 June 1992. The present status of the company is Liquidation. The registered address of Forrester Roofing Limited is Balliol House Southernhay Gardens Exeter Ex1 1np. . JOHNSON, Karen June is a Secretary of the company. JOHNSON, Karen June is a Director of the company. JOHNSON, Raymond Gordon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORRESTER, Barbara June has been resigned. Director FORRESTER, Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
JOHNSON, Karen June
Appointed Date: 17 June 1992

Director
JOHNSON, Karen June
Appointed Date: 17 June 1992
77 years old

Director
JOHNSON, Raymond Gordon
Appointed Date: 17 June 1992
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1992
Appointed Date: 17 June 1992

Director
FORRESTER, Barbara June
Resigned: 27 November 2000
Appointed Date: 03 July 1992
84 years old

Director
FORRESTER, Charles
Resigned: 27 November 2000
Appointed Date: 03 July 1992
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1992
Appointed Date: 17 June 1992

FORRESTER ROOFING LIMITED Events

06 Mar 2017
Return of final meeting in a creditors' voluntary winding up
05 Aug 2016
Liquidators statement of receipts and payments to 14 June 2016
29 Jun 2015
Registered office address changed from 58 Stennack Road Holmbush Industrial Estate St. Austell Cornwall PL25 3JQ to Balliol House Southernhay Gardens Exeter EX1 1NP on 29 June 2015
24 Jun 2015
Appointment of a voluntary liquidator
24 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15

...
... and 69 more events
11 Aug 1992
New director appointed

23 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

23 Jun 1992
Director resigned;new director appointed

23 Jun 1992
Registered office changed on 23/06/92 from: 21 st. Thomas street bristol BS1 6JS

17 Jun 1992
Incorporation