Company NameHarehills Roofing Supplies Limited
Company StatusDissolved
Company Number03572217
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date8 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Paul Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAdbrooke 381b Bradford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4BQ
Director NameMr Martin William Adwick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed22 March 2011(12 years, 10 months after company formation)
Appointment Duration5 years (closed 08 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fairfield Walk
Ossett
West Yorkshire
WF5 0ED
Secretary NameBrian Peat
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Layton Mount
Rawdon
Leeds
LS19 6PQ
Secretary NameJoy Eilzabeth Phillips
NationalityBritish
StatusResigned
Appointed31 May 2007(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address48 Fieldhead Way
Heckmondwike
West Yorkshire
WF16 9DU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(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

Financials

Year2010
Net Worth£18,645
Cash£4,883
Current Liabilities£90,659

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 April 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
17 March 2015Liquidators statement of receipts and payments to 27 December 2013 (20 pages)
17 March 2015Liquidators' statement of receipts and payments to 27 December 2013 (20 pages)
10 February 2015Liquidators' statement of receipts and payments to 27 December 2014 (19 pages)
10 February 2015Liquidators statement of receipts and payments to 27 December 2014 (19 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
15 February 2013Liquidators' statement of receipts and payments to 27 December 2012 (20 pages)
15 February 2013Liquidators statement of receipts and payments to 27 December 2012 (20 pages)
21 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2012Statement of affairs with form 4.19 (8 pages)
5 January 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2011Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 December 2011 (2 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 100
(4 pages)
7 April 2011Appointment of Martin William Adwick as a director (3 pages)
25 March 2011Termination of appointment of Joy Phillips as a secretary (1 page)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Joy Eilzabeth Lawrence on 4 September 2009 (2 pages)
25 May 2010Secretary's details changed for Joy Eilzabeth Lawrence on 4 September 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 May 2009Return made up to 16/05/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Return made up to 16/05/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 16/05/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 June 2007New secretary appointed (2 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 May 2006Return made up to 16/05/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 16/05/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 December 2004Return made up to 29/05/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
30 May 2003Return made up to 29/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 November 2002Return made up to 29/05/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 September 2001Return made up to 29/05/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Return made up to 29/05/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 June 1999Return made up to 29/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Director's particulars changed (1 page)
11 June 1998Ad 29/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 12 york place leeds LS1 2DS (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)