Company NameDirect Roofing Supplies Limited
Company StatusDissolved
Company Number02459661
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed07 November 2005(15 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(21 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 13 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Stephan James Lathbury
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79a Atherstone Road
Measham
Swadlincote
Derbyshire
DE12 7EG
Secretary NameMrs Lyn Elizabeth Lathbury
NationalityBritish
StatusResigned
Appointed14 February 1991(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 07 November 2005)
RoleCompany Director
Correspondence Address79a Atherstone Road
Measham
Swadlincote
Derbyshire
DE12 7EG
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2014)
RoleCompany 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
Appointed07 November 2005(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
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
Appointed07 November 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX

Contact

Websiteasphaltic.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressHillsborough Works
Langsett Road
Sheffield
South Yorkshire
S6 2LW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

90 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 January 1992Delivered on: 29 January 1992
Satisfied on: 2 November 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 plus patents.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
16 September 2016Application to strike the company off the register (3 pages)
16 September 2016Application to strike the company off the register (3 pages)
14 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 July 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 90
(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 90
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 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 90
(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 90
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 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 90
(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 90
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
27 January 2012Termination of appointment of Michael Chivers as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
8 December 2011Termination of appointment of Gareth Davies as a director (1 page)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
26 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
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 2009Director's details changed for Mr Gareth Wyn Davies 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 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)
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)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
13 February 2008Return made up to 13/02/08; full list of members (3 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (11 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
23 February 2007Return made up to 14/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 September 2006Return made up to 14/02/06; full list of members (3 pages)
5 September 2006Return made up to 14/02/06; full list of members (3 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: lombard house cross keys lichfield staffordshire WS1136DN (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: lombard house cross keys lichfield staffordshire WS1136DN (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Registered office changed on 27/10/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
27 October 2005Registered office changed on 27/10/05 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page)
18 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 May 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 June 2004Return made up to 14/02/04; full list of members (6 pages)
10 June 2004Return made up to 14/02/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: 63 sudeley dosthill tamworth staffs B77 1JU (1 page)
26 May 2004Registered office changed on 26/05/04 from: 63 sudeley dosthill tamworth staffs B77 1JU (1 page)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 May 2003£ ic 95/90 11/04/03 £ sr 5@1=5 (1 page)
1 May 2003£ ic 95/90 11/04/03 £ sr 5@1=5 (1 page)
29 April 2003£ ic 100/95 28/03/03 £ sr 5@1=5 (1 page)
29 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2003£ ic 100/95 28/03/03 £ sr 5@1=5 (1 page)
29 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2003Return made up to 14/02/03; full list of members (6 pages)
3 April 2003Return made up to 14/02/03; full list of members (6 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
15 March 2002Return made up to 14/02/02; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 14/02/01; full list of members (6 pages)
13 March 2001Return made up to 14/02/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 March 1999Return made up to 14/02/99; no change of members (4 pages)
5 March 1999Return made up to 14/02/99; no change of members (4 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Return made up to 14/02/98; no change of members (4 pages)
28 April 1998Return made up to 14/02/98; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 14/02/97; full list of members (6 pages)
10 March 1997Return made up to 14/02/97; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 March 1996Return made up to 14/02/96; no change of members (4 pages)
25 March 1996Return made up to 14/02/96; no change of members (4 pages)
27 March 1995Full accounts made up to 31 December 1994 (13 pages)
27 March 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 November 1994Full accounts made up to 31 December 1993 (14 pages)
23 November 1994Full accounts made up to 31 December 1993 (14 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (6 pages)
27 September 1993Accounts for a small company made up to 31 December 1992 (6 pages)
8 November 1992Full accounts made up to 31 December 1991 (11 pages)
8 November 1992Full accounts made up to 31 December 1991 (11 pages)
29 January 1992Particulars of mortgage/charge (3 pages)
29 January 1992Particulars of mortgage/charge (3 pages)
28 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
28 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
6 March 1991Return made up to 14/02/91; full list of members (5 pages)
6 March 1991Return made up to 14/02/91; full list of members (5 pages)
2 April 1990Ad 09/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1990Ad 09/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1990Incorporation (17 pages)
15 January 1990Incorporation (17 pages)