Company NameRawdon Roofing Limited
Company StatusDissolved
Company Number03004579
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLloyd Alan Dimmock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleRoofing Contractor
Correspondence AddressChevin Chase
Carlton Lane Guiseley
Leeds
West Yorkshire
LS20 9NL
Director NameSarah Jane Dimmock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleSecretary
Correspondence AddressChevin Chase
Carlton Lane Guiseley
Leeds
West Yorkshire
LS20 9NL
Secretary NameSarah Jane Dimmock
NationalityBritish
StatusClosed
Appointed22 December 1994(same day as company formation)
RoleSecretary
Correspondence AddressChevin Chase
Carlton Lane Guiseley
Leeds
West Yorkshire
LS20 9NL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address9 Kerry Street
Horsforth
Leeds
West Yorkshire
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (2 pages)
8 March 2010Application to strike the company off the register (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 January 2009Return made up to 22/12/08; full list of members (4 pages)
29 January 2009Return made up to 22/12/08; full list of members (4 pages)
29 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
29 December 2008Accounts made up to 31 March 2008 (6 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o walter dawson and son springwood house low lane horsforth leeds LS18 5NU (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o walter dawson and son springwood house low lane horsforth leeds LS18 5NU (1 page)
2 February 2008Return made up to 22/12/07; no change of members (7 pages)
2 February 2008Return made up to 22/12/07; no change of members (7 pages)
23 January 2008Accounts made up to 31 March 2007 (6 pages)
23 January 2008Accounts made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 22/12/06; full list of members (7 pages)
18 January 2007Accounts made up to 31 March 2006 (6 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
3 February 2006Accounts made up to 31 March 2005 (6 pages)
3 February 2006Return made up to 22/12/05; full list of members (7 pages)
3 February 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/06
(7 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
18 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2005Return made up to 22/12/04; full list of members (7 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 January 2003Return made up to 22/12/02; full list of members (8 pages)
2 January 2003Return made up to 22/12/02; full list of members (8 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
20 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 February 2002Return made up to 22/12/01; full list of members (6 pages)
2 February 2002Registered office changed on 02/02/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (2 pages)
2 February 2002Registered office changed on 02/02/02 from: central house saint pauls street leeds west yorkshire LS1 2TE (2 pages)
2 February 2002Return made up to 22/12/01; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 22/12/00; full list of members (6 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2000Return made up to 22/12/99; full list of members (6 pages)
23 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/01/00
(6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
7 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 December 1998Return made up to 22/12/98; full list of members (6 pages)
10 December 1998Return made up to 22/12/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 22/12/97; no change of members (4 pages)
12 January 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 May 1997Registered office changed on 15/05/97 from: 33 layton lane rawdon leeds LS19 6RQ (1 page)
15 May 1997Registered office changed on 15/05/97 from: 33 layton lane rawdon leeds LS19 6RQ (1 page)
2 February 1997Return made up to 22/12/96; no change of members (4 pages)
2 February 1997Return made up to 22/12/96; no change of members (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 January 1996Return made up to 22/12/95; full list of members (6 pages)
18 January 1996Return made up to 22/12/95; full list of members (6 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
8 July 1995Particulars of mortgage/charge (3 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995Accounting reference date notified as 31/12 (1 page)
8 June 1995Ad 22/12/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 1995Ad 22/12/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)