Company NameRoofers Mate Limited
Company StatusDissolved
Company Number01853788
CategoryPrivate Limited Company
Incorporation Date9 October 1984(39 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 26 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed06 December 2019(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 26 January 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameAlbert Marinus Proos
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 December 2006)
RoleCompany Director
Correspondence AddressBull Farm
Bull Hill
Darwen
Lancashire
BB3 2TT
Director NameMr David Marinus Proos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Woodlands
Old Langho
Blackburn
Lancashire
BB6 8BH
Director NameJack Ainsworth Proos
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressStonelea
Manor Road
Darwen
Lancs
BB3 2SN
Secretary NameJack Ainsworth Proos
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressStonelea
Manor Road
Darwen
Lancs
BB3 2SN
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(17 years, 5 months after company formation)
Appointment Duration12 years (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(17 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed06 March 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(17 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(27 years, 1 month after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH

Contact

Websiteasphaltic.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 April 1989Delivered on: 7 April 1989
Satisfied on: 11 April 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1985Delivered on: 8 May 1985
Satisfied on: 21 February 2002
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
6 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Change of details for A. M. Proos & Sons Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
29 December 2011Termination of appointment of Gareth Davies as a director (1 page)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
27 October 2009Amended accounts made up to 31 December 2008 (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register inspection address has been changed (1 page)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
13 February 2009Return made up to 13/02/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
21 February 2008Return made up to 21/02/08; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Location of register of members (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: hillsborough works langsett road sheffield south yorkshire S6 2LW (1 page)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: hillsborough works langsett road sheffield south yorkshire S6 2LW (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Location of debenture register (1 page)
22 February 2007Location of register of members (1 page)
24 January 2007Company name changed A.M. proos & sons (N.E.) LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed A.M. proos & sons (N.E.) LIMITED\certificate issued on 24/01/07 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 March 2006Return made up to 21/02/06; full list of members (9 pages)
23 March 2006Return made up to 21/02/06; full list of members (9 pages)
3 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 21/02/05; full list of members (9 pages)
14 April 2005Return made up to 21/02/05; full list of members (9 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
3 April 2004Return made up to 21/02/04; full list of members (9 pages)
3 April 2004Return made up to 21/02/04; full list of members (9 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 August 2003Full accounts made up to 31 March 2002 (9 pages)
5 August 2003Full accounts made up to 31 March 2002 (9 pages)
30 May 2003Return made up to 21/02/03; full list of members (10 pages)
30 May 2003Return made up to 21/02/03; full list of members (10 pages)
30 August 2002New director appointed (5 pages)
30 August 2002New director appointed (5 pages)
15 August 2002Auditor's resignation (2 pages)
15 August 2002Auditor's resignation (2 pages)
30 May 2002New director appointed (3 pages)
30 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New director appointed (5 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (5 pages)
23 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: grimshaw street spring vale darwen lancs (1 page)
22 May 2002Registered office changed on 22/05/02 from: grimshaw street spring vale darwen lancs (1 page)
26 February 2002Return made up to 21/02/02; full list of members (8 pages)
26 February 2002Return made up to 21/02/02; full list of members (8 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 21/02/01; full list of members (8 pages)
26 March 2001Return made up to 21/02/01; full list of members (8 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
22 March 2000Return made up to 21/02/00; full list of members (8 pages)
22 March 2000Return made up to 21/02/00; full list of members (8 pages)
28 October 1999Full accounts made up to 31 March 1999 (7 pages)
28 October 1999Full accounts made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 21/02/99; full list of members (7 pages)
25 February 1999Return made up to 21/02/99; full list of members (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
27 February 1998Return made up to 21/02/98; full list of members (9 pages)
27 February 1998Return made up to 21/02/98; full list of members (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 March 1997Return made up to 21/02/97; full list of members (9 pages)
4 March 1997Return made up to 21/02/97; full list of members (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 January 1997Full accounts made up to 31 March 1996 (8 pages)
2 March 1996Return made up to 21/02/96; full list of members (9 pages)
2 March 1996Return made up to 21/02/96; full list of members (9 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 January 1992Company name changed\certificate issued on 22/01/92 (2 pages)
22 January 1992Company name changed\certificate issued on 22/01/92 (2 pages)
11 December 1991Company name changed\certificate issued on 11/12/91 (2 pages)
11 December 1991Company name changed\certificate issued on 11/12/91 (2 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
7 April 1989Particulars of mortgage/charge (3 pages)
15 May 1985Memorandum and Articles of Association (14 pages)
15 May 1985Memorandum and Articles of Association (14 pages)
19 September 1984Certificate of incorporation (1 page)
19 September 1984Certificate of incorporation (1 page)