Company NameSouthern Roofing Warehouse Limited
Company StatusDissolved
Company Number04249178
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2019(18 years, 5 months after company formation)
Appointment Duration10 months (closed 06 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusClosed
Appointed06 December 2019(18 years, 5 months after company formation)
Appointment Duration10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameDavid Kingsland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanmore Nursery
West End Lane
Henfield
West Sussex
BN5 9RF
Director NameMrs Kathleen Mary Kingsland
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanmore Nursery
West End Lane
Henfield
West Sussex
BN5 9RF
Director NamePerry Martin Kingsland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleContracts Manager
Correspondence Address61 Bannings Vale
Saltdean
Brighton
East Sussex
BN2 8DF
Director NameAndrew Mark Shepherd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleRoofing Consultant
Correspondence Address14 Lindum Road
Worthing
West Sussex
BN13 1LX
Secretary NameMrs Kathleen Mary Kingsland
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRanmore Nursery
West End Lane
Henfield
West Sussex
BN5 9RF
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 2011)
RoleCompany 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
Appointed11 January 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleCompany 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
Appointed11 July 2006(5 years after company formation)
Appointment Duration5 years, 5 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 Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(10 years, 4 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitesouthernroofingwarehouse.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 August 2001Delivered on: 20 August 2001
Satisfied on: 11 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
23 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
17 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
11 April 2014Satisfaction of charge 1 in full (4 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
3 January 2012Termination of appointment of Gareth Davies as a director (1 page)
21 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
15 July 2008Return made up to 10/07/08; full list of members (4 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Location of register of members (1 page)
19 October 2007Location of register of members (1 page)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007New director appointed (1 page)
10 July 2007Return made up to 10/07/07; full list of members (3 pages)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
10 July 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
14 July 2006Return made up to 10/07/06; full list of members (2 pages)
11 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
11 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
28 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: europa house goldstone villas hove east sussex BN3 3RQ (1 page)
20 October 2005Secretary resigned;director resigned (1 page)
11 February 2005Total exemption full accounts made up to 31 October 2004 (17 pages)
11 February 2005Total exemption full accounts made up to 31 October 2004 (17 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Full accounts made up to 31 October 2003 (16 pages)
30 June 2004Full accounts made up to 31 October 2003 (16 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
25 March 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
24 September 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
24 September 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
15 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 July 2002Return made up to 10/07/02; full list of members (8 pages)
27 March 2002Registered office changed on 27/03/02 from: 8 wellington house camden street portslade brighton east sussex BN41 1DU (1 page)
27 March 2002Registered office changed on 27/03/02 from: 8 wellington house camden street portslade brighton east sussex BN41 1DU (1 page)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 31 corsham street london N1 6DR (1 page)
26 July 2001Registered office changed on 26/07/01 from: 31 corsham street london N1 6DR (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Incorporation (18 pages)
10 July 2001Incorporation (18 pages)