Company NameRigton Roofing Supplies Limited
Company StatusDissolved
Company Number04230392
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameOxedaw Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichelle Andrea Bowmer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 26 July 2005)
RoleCompany Director
Correspondence AddressThe Barn
Crain Syke Farm
Leeds
West Yorkshire
LS17 0AD
Secretary NameSean Dunne
NationalityBritish
StatusClosed
Appointed29 January 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 26 July 2005)
RoleWindow Cleaner
Correspondence Address79 Reevy Avenue
Wibsey
Bradford
West Yorkshire
BD6 3RR
Secretary NameMr Howard Peter Wadsworth
NationalityBritish
StatusResigned
Appointed03 December 2002(1 year, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hey Cliff Road
Holmfirth
Huddersfield
HD7 1XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 14 Freemans Way
Harrogate
North Yorkshire
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005First Gazette notice for compulsory strike-off (1 page)
29 March 2004Particulars of mortgage/charge (4 pages)
5 September 2003Registered office changed on 05/09/03 from: the farm house crain syke farm north rigton harrogate north yorkshire LS17 qad (1 page)
26 June 2003Return made up to 07/06/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Registered office changed on 05/02/03 from: 8A hey cliff road holmfirth huddersfield west yorkshire HD7 1XD (1 page)
5 February 2003Secretary resigned (1 page)
28 January 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002New director appointed (2 pages)
6 November 2002Memorandum and Articles of Association (12 pages)
31 October 2002Registered office changed on 31/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
7 June 2001Incorporation (19 pages)