Company NameAccurate Roofing Supplies Limited
Company StatusDissolved
Company Number03577233
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 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
Appointed01 October 2004(6 years, 3 months after company formation)
Appointment Duration13 years (closed 17 October 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(13 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 17 October 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(15 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 17 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Mark Robert Singleton
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence AddressThe Orchard
Melliker Lane
Meopham
Kent
DA13 0HY
Director NameMrs Tina Laurie Singleton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Orchard
Melliker Lane
Meopham
Kent
DA13 0HY
Secretary NameMrs Tina Laurie Singleton
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressThe Orchard
Melliker Lane
Meopham
Kent
DA13 0HY
Director NameAndrew Alan David Ford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 May 2004)
RoleAdministration
Correspondence Address45 Northcote Road
Gravesend
Kent
DA11 7BS
Director NameDesmond Adrian John Ford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2008)
RoleAdministration
Correspondence Address75 Kinveachy Gardens
Charlton
London
SE7 8EG
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2014)
RoleFinance 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
Appointed19 May 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 7 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
Appointed19 May 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 6 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
Appointed19 May 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed19 May 2004(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteaccurateroofingsupplies.co.uk

Location

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

Shareholders

2 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

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

Charges

18 June 2001Delivered on: 29 June 2001
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and accurate roofing limited
Secured details: All monies due or to become due from the company and/or accurate roofing limited 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2000Delivered on: 23 December 2000
Satisfied on: 11 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £160,000.00 due from the company to the chargee.
Particulars: Unit 7 norfolk road industrial estate,gravesend,kent.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(5 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 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)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
26 January 2012Termination of appointment of Michael Chivers as a director (1 page)
7 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)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
30 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 June 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
13 October 2009Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
13 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Appointment terminated director david williams (1 page)
26 June 2008Appointment terminated director desmond ford (1 page)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 June 2007Return made up to 06/06/07; full list of members (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 June 2006Return made up to 08/06/06; full list of members (8 pages)
2 November 2005Full accounts made up to 31 December 2004 (15 pages)
4 October 2005Director resigned (1 page)
23 June 2005Return made up to 08/06/05; full list of members (7 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
7 September 2004Return made up to 08/06/04; full list of members (7 pages)
8 July 2004New director appointed (5 pages)
8 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Registered office changed on 08/07/04 from: norfolk road industrial estate norfolk road gravesend kent DA12 2RX (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (5 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
8 July 2004New director appointed (3 pages)
2 April 2004Full accounts made up to 30 June 2003 (10 pages)
7 July 2003Return made up to 08/06/03; full list of members (8 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
5 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2002Full accounts made up to 30 June 2001 (10 pages)
7 August 2001Return made up to 08/06/01; full list of members (7 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
24 May 2001Full accounts made up to 30 June 2000 (10 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
17 August 2000Full accounts made up to 30 June 1999 (9 pages)
26 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 September 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
29 June 1999Return made up to 08/06/99; full list of members (6 pages)
10 April 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
8 June 1998Incorporation (13 pages)