Company NameCladding And Fascia Supplies Limited
Company StatusDissolved
Company Number02490605
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameRegiswell Limited

Business Activity

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

Directors

Secretary NameMr Richard Charles Monro
NationalityBritish
StatusClosed
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 07 November 2017)
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
Appointed24 October 2011(21 years, 6 months after company formation)
Appointment Duration6 years (closed 07 November 2017)
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 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(24 years after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameJohn Bruce Lindsay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration5 years (resigned 10 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemar
Mill Lane
Willaston
Wirral,Cheshire
CH64 1RF
Wales
Director NameMr Graham Simm
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration5 years (resigned 09 April 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 South Road
Grassendale Park
Liverpool
Merseyside
L19 0LS
Director NameMr Lawrence Simm
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration5 years (resigned 09 April 1997)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Cottage 14 The Serpentine
Garston
Liverpool
Merseyside
L19 9DT
Director NameColin Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Correspondence AddressRoseworth
112a Grove Road
Wallasey
Merseyside
CH45 0JE
Wales
Secretary NameColin Walker
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration14 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Correspondence AddressRoseworth
112a Grove Road
Wallasey
Merseyside
CH45 0JE
Wales
Director NameJanet Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(7 years after company formation)
Appointment Duration9 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Correspondence AddressRoseworth 112a Grove Road
Wallasey
Merseyside
CH45 0JE
Wales
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration7 years, 7 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
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration5 years, 4 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 Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleFinance 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
Appointed08 August 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX

Contact

Websitesigroofline.co.uk
Email address[email protected]
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

1k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
11 August 2017Application to strike the company off the register (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,030
(5 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)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,030
(5 pages)
24 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)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,030
(5 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 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)
24 October 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
14 December 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
11 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 November 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 May 2008 (12 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 June 2008Appointment terminated director david williams (1 page)
23 June 2008Full accounts made up to 31 May 2007 (17 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
15 March 2008Location of register of members (1 page)
26 April 2007Full accounts made up to 31 May 2006 (13 pages)
14 March 2007Return made up to 14/03/07; full list of members (5 pages)
27 October 2006Secretary resigned;director resigned (1 page)
27 October 2006Director resigned (1 page)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
17 October 2006Registered office changed on 17/10/06 from: unit B1 boaler st industrial estate, 9 tulloch street liverpool L6 9JQ (1 page)
21 March 2006Return made up to 14/03/06; full list of members (7 pages)
3 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
29 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
18 March 2005Return made up to 14/03/05; full list of members (7 pages)
22 March 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003Accounts for a small company made up to 31 May 2003 (6 pages)
24 March 2003Return made up to 14/03/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
22 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
19 March 2001Return made up to 14/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 March 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 March 1999Registered office changed on 25/03/99 from: unit B1 9 tulloch street liverpool L6 9JQ (1 page)
30 May 1998Return made up to 14/03/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: 52 mount pleasant liverpool L3 5UN (1 page)
28 May 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
15 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1995Return made up to 16/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
23 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
24 December 1992Accounts for a small company made up to 31 May 1992 (6 pages)
16 December 1991Accounts for a small company made up to 31 May 1991 (6 pages)
24 July 1990Ad 10/07/90--------- £ si 1030@1=1030 £ ic 2/1032 (2 pages)
23 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1990Company name changed regiswell LIMITED\certificate issued on 01/05/90 (2 pages)
3 April 1990Incorporation (15 pages)