Company NameDransfield Roofing South Yorkshire Limited
Company StatusDissolved
Company Number04506081
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 7 months ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameNigel Robert Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
11 Melton Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Secretary NameNigel Robert Watt
NationalityBritish
StatusClosed
Appointed10 October 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence AddressThe Old Farm House 11 Melton Road
Melton
Hull
Easy Yorkshire
HU14 3HP
Director NameMr Michael Anthony Brook
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address257 Leeds Road
Lofthouse
Wakefield
West Yorkshire
WF3 3PG
Secretary NameAlison Watt
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
11 Melton Old Road, Melton
North Ferriby
East Yorkshire
HU14 3HP
Director NameAnthony David Brook
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 10 October 2008)
RoleContract Manager
Correspondence Address4 Virginia Court
Lofthouse
Wakefield
West Yorkshire
WF3 3TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Farm House
11 Melton Old Road
Melton, North Ferriby
North Humberside
HU14 3HP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
3 September 2009Return made up to 07/08/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 November 2008Appointment terminated director anthony brook (1 page)
27 November 2008Appointment Terminated Director anthony brook (1 page)
6 November 2008Appointment terminated secretary alison watt (1 page)
6 November 2008Secretary appointed nigel robert watt (1 page)
6 November 2008Secretary appointed nigel robert watt (1 page)
6 November 2008Appointment terminated director michael brook (1 page)
6 November 2008Appointment Terminated Director michael brook (1 page)
6 November 2008Appointment Terminated Secretary alison watt (1 page)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
27 August 2008Return made up to 07/08/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 August 2007Return made up to 07/08/07; no change of members (7 pages)
20 August 2007Return made up to 07/08/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 September 2006Return made up to 07/08/06; full list of members (7 pages)
6 September 2006Return made up to 07/08/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 August 2005Return made up to 07/08/05; full list of members (7 pages)
19 August 2005Return made up to 07/08/05; full list of members (7 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
9 September 2004Return made up to 07/08/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
30 September 2003Ad 07/08/02--------- £ si 59@1 (2 pages)
30 September 2003Ad 07/08/02--------- £ si 59@1 (2 pages)
11 September 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2003Return made up to 07/08/03; full list of members (7 pages)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
27 September 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
2 September 2002Particulars of mortgage/charge (4 pages)
2 September 2002Particulars of mortgage/charge (4 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (17 pages)
7 August 2002Incorporation (17 pages)