Company NameThistle Roofing Services Limited
Company StatusDissolved
Company Number03293200
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date20 February 2016 (8 years, 2 months ago)
Previous NameThistle Build & Roofclad Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Michael Scott Ervine
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameJohn Paul Lenahan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(2 years, 2 months after company formation)
Appointment Duration16 years, 12 months (closed 20 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr David Garbiak
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Secretary NameMr David Garbiak
NationalityBritish
StatusClosed
Appointed01 September 2006(9 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameAndrew James Hardy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 20 February 2016)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameRichard Matthew Lee
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address60 Billingbauk Drive
Bramley
Leeds
West Yorkshire
LS13 4BX
Secretary NameMr Michael Scott Ervine
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft 17 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameKatherine Linda Ervine
NationalityBritish
StatusResigned
Appointed26 June 1998(1 year, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressHighcroft 17 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Shareholders

100 at £1Thistle Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£302,956
Cash£279
Current Liabilities£1,092,635

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 November 2015Notice of move from Administration to Dissolution on 13 November 2015 (34 pages)
20 November 2015Administrator's progress report to 13 November 2015 (35 pages)
20 November 2015Notice of move from Administration to Dissolution on 13 November 2015 (34 pages)
20 November 2015Administrator's progress report to 13 November 2015 (35 pages)
8 July 2015Administrator's progress report to 26 May 2015 (31 pages)
8 July 2015Administrator's progress report to 26 May 2015 (31 pages)
6 January 2015Administrator's progress report to 26 November 2014 (24 pages)
6 January 2015Administrator's progress report to 26 November 2014 (24 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
1 July 2014Administrator's progress report to 26 May 2014 (32 pages)
1 July 2014Administrator's progress report to 26 May 2014 (32 pages)
2 January 2014Administrator's progress report to 26 November 2013 (33 pages)
2 January 2014Administrator's progress report to 26 November 2013 (33 pages)
20 December 2013Notice of vacation of office by administrator (4 pages)
20 December 2013 (1 page)
20 December 2013Notice of appointment of replacement/additional administrator (1 page)
20 December 2013Notice of vacation of office by administrator (4 pages)
20 December 2013Notice of appointment of replacement/additional administrator (1 page)
1 November 2013Notice of extension of period of Administration (2 pages)
1 November 2013Notice of extension of period of Administration (2 pages)
4 July 2013Administrator's progress report to 26 May 2013 (38 pages)
4 July 2013Administrator's progress report to 26 May 2013 (38 pages)
16 May 2013Statement of affairs with form 2.14B/2.15B (13 pages)
16 May 2013Statement of affairs with form 2.14B/2.15B (13 pages)
3 May 2013Notice of deemed approval of proposals (6 pages)
3 May 2013Notice of deemed approval of proposals (6 pages)
29 January 2013Statement of administrator's proposal (50 pages)
29 January 2013Statement of administrator's proposal (50 pages)
17 December 2012Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 17 December 2012 (2 pages)
17 December 2012Registered office address changed from Thistle House Wistons Lane Elland West Yorkshire HX5 9DT on 17 December 2012 (2 pages)
6 December 2012Appointment of an administrator (1 page)
6 December 2012Appointment of an administrator (1 page)
29 August 2012Full accounts made up to 31 August 2011 (11 pages)
29 August 2012Full accounts made up to 31 August 2011 (11 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(4 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 100
(4 pages)
1 June 2011Full accounts made up to 31 August 2010 (12 pages)
1 June 2011Full accounts made up to 31 August 2010 (12 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 January 2010Director's details changed for John Paul Lenahan on 2 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mr David Garbiak on 2 October 2009 (1 page)
28 January 2010Director's details changed for Andrew James Hardy on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Andrew James Hardy on 2 October 2009 (2 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr David Garbiak on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Mr David Garbiak on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Michael Scott Ervine on 2 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mr David Garbiak on 2 October 2009 (1 page)
28 January 2010Director's details changed for Michael Scott Ervine on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Andrew James Hardy on 2 October 2009 (2 pages)
28 January 2010Director's details changed for Mr David Garbiak on 2 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mr David Garbiak on 2 October 2009 (1 page)
28 January 2010Director's details changed for Michael Scott Ervine on 2 October 2009 (2 pages)
28 January 2010Director's details changed for John Paul Lenahan on 2 October 2009 (2 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Paul Lenahan on 2 October 2009 (2 pages)
22 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
22 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 February 2009Return made up to 17/12/08; full list of members (4 pages)
19 February 2009Return made up to 17/12/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
27 May 2008Return made up to 17/12/07; full list of members (4 pages)
27 May 2008Return made up to 17/12/07; full list of members (4 pages)
20 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
20 December 2007Accounting reference date extended from 28/02/07 to 31/08/07 (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
24 January 2007Return made up to 17/12/06; full list of members (7 pages)
24 January 2007Return made up to 17/12/06; full list of members (7 pages)
2 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
2 November 2006Accounts for a small company made up to 28 February 2006 (7 pages)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed;new director appointed (2 pages)
14 September 2006Secretary resigned (1 page)
20 March 2006Return made up to 17/12/05; full list of members (7 pages)
20 March 2006Return made up to 17/12/05; full list of members (7 pages)
22 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
22 September 2005Accounts for a small company made up to 28 February 2005 (7 pages)
29 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
29 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
15 December 2004Return made up to 17/12/04; full list of members (7 pages)
15 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
18 December 2003Return made up to 17/12/03; full list of members (7 pages)
18 December 2003Return made up to 17/12/03; full list of members (7 pages)
18 December 2003Registered office changed on 18/12/03 from: 27A lidget hill pudsey leeds west yorkshire LS28 7LG (1 page)
18 December 2003Registered office changed on 18/12/03 from: 27A lidget hill pudsey leeds west yorkshire LS28 7LG (1 page)
19 December 2002Return made up to 17/12/02; full list of members (8 pages)
19 December 2002Return made up to 17/12/02; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 September 2002Accounts for a small company made up to 28 February 2002 (7 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Return made up to 17/12/01; full list of members (6 pages)
27 December 2001Return made up to 17/12/01; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
24 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 January 2001Return made up to 17/12/00; full list of members (6 pages)
2 January 2001Return made up to 17/12/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
9 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
5 January 2000Return made up to 17/12/99; full list of members (7 pages)
5 January 2000Return made up to 17/12/99; full list of members (7 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 December 1998Return made up to 17/12/98; full list of members (6 pages)
23 December 1998Return made up to 17/12/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998Secretary resigned (1 page)
13 July 1998New secretary appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
14 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Return made up to 17/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
12 March 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
12 March 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
6 March 1997Memorandum and Articles of Association (11 pages)
6 March 1997Memorandum and Articles of Association (11 pages)
27 February 1997Company name changed thistle build & roofclad LIMITED\certificate issued on 28/02/97 (2 pages)
27 February 1997Company name changed thistle build & roofclad LIMITED\certificate issued on 28/02/97 (2 pages)
19 February 1997Ad 17/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 1997Ad 17/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Registered office changed on 20/12/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Director resigned (1 page)
17 December 1996Incorporation (14 pages)
17 December 1996Incorporation (14 pages)