Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Roe Dry Linings Limited
Roe Dry Linings Limited is a liquidation company incorporated on 23 September 2005 with the registered office located in Limavady, County Derry / Londonderry. Roe Dry Linings Limited was registered 20 years ago.
Watch Company
Status
Liquidation
In compulsory liquidation since
8 years ago
Company No
NI056618
Private limited company
Northern Ireland Company
Age
20 years
Incorporated
23 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3325 days
Awaiting first confirmation statement
Dated
23 September 2016
Was due on
7 October 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
4336 days
For period
1 Apr
⟶
31 Mar 2012
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2013
Was due on
31 December 2013
(11 years ago)
Learn more about Roe Dry Linings Limited
Contact
Update Details
Address
295 Drumsurn Road
Limavady
Co Derry
BT49 0PX
Same address for the past
19 years
Companies in BT49 0PX
Telephone
02877763274
Email
Available in Endole App
Website
Reodrylininig.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr James MC Gowan
Director • Secretary • Irish • Lives in Northern Ireland • Born in Jan 1963
Mr Stephen MC Gowan
Director • Irish • Lives in Northern Ireland • Born in Dec 1967
Mr John MC Gowan
Director • Irish • Lives in Northern Ireland • Born in Dec 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£87.42K
Increased by £87.42K (+1748380%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.08M
Increased by £157.85K (+17%)
Total Liabilities
-£1.08M
Increased by £253.44K (+31%)
Net Assets
-£6.94K
Decreased by £95.6K (-108%)
Debt Ratio (%)
101%
Increased by 10.3% (+11%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
12 Years Ago on 20 Jun 2013
Confirmation Submitted
12 Years Ago on 27 Mar 2013
Small Accounts Submitted
12 Years Ago on 19 Dec 2012
Small Accounts Submitted
13 Years Ago on 4 Jan 2012
Confirmation Submitted
13 Years Ago on 9 Dec 2011
James Mc Gowan Details Changed
14 Years Ago on 23 Sep 2011
Stephen Mc Gowan Details Changed
14 Years Ago on 23 Sep 2011
John Mc Gowan Details Changed
14 Years Ago on 23 Sep 2011
James Mc Gowan Details Changed
14 Years Ago on 23 Sep 2011
Small Accounts Submitted
14 Years Ago on 5 Jan 2011
Get Alerts
Get Credit Report
Discover Roe Dry Linings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of liquidator compulsory
Submitted on 3 May 2017
Order of court to wind up
Submitted on 20 Jun 2013
Annual return made up to 23 September 2012 with full list of shareholders
Submitted on 27 Mar 2013
Total exemption small company accounts made up to 31 March 2012
Submitted on 19 Dec 2012
Particulars of a mortgage or charge / charge no: 1
Submitted on 5 Jul 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 4 Jan 2012
Annual return made up to 23 September 2011 with full list of shareholders
Submitted on 9 Dec 2011
Director's details changed for James Mc Gowan on 23 September 2011
Submitted on 9 Dec 2011
Director's details changed for John Mc Gowan on 23 September 2011
Submitted on 9 Dec 2011
Director's details changed for Stephen Mc Gowan on 23 September 2011
Submitted on 9 Dec 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs