Company NameD. C. Clarke Roofing Ltd
Company StatusDissolved
Company Number05741752
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Dennis Charles Clarke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressHickory Cottage
Bondhay Golf Complex Whitwell Common
Worksop
Nottinghamshire
S80 3EH
Secretary NameMrs Vicky Clarke
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHickory Cottage
Bondhay Golf Complex Whitwell Common
Worksop
Nottinghamshire
S80 3EH

Contact

Websitedcclarkeroofingltd.co.uk
Telephone01246 826557
Telephone regionChesterfield

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1David Charles Clarke
50.00%
Ordinary
50 at £1Vicky Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£133,576
Cash£5,005
Current Liabilities£296,286

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2018Final Gazette dissolved following liquidation (1 page)
14 December 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
9 November 2016Registered office address changed from Hickory Cottage Bondhay Golf Complex Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from Hickory Cottage Bondhay Golf Complex Bondhay Lane Whitwell Common Worksop Nottinghamshire S80 3EH to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 9 November 2016 (2 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Statement of affairs with form 4.19 (7 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
7 November 2016Statement of affairs with form 4.19 (7 pages)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-27
(1 page)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
26 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
29 January 2011Secretary's details changed for Ms Vicky Mackley on 5 January 2011 (1 page)
29 January 2011Secretary's details changed for Ms Vicky Mackley on 5 January 2011 (1 page)
29 January 2011Secretary's details changed for Ms Vicky Mackley on 5 January 2011 (1 page)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 March 2010Secretary's details changed for Vicky Mackley on 1 January 2010 (1 page)
27 March 2010Director's details changed for Dennis Charles Clarke on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Dennis Charles Clarke on 1 January 2010 (2 pages)
27 March 2010Director's details changed for Dennis Charles Clarke on 1 January 2010 (2 pages)
27 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 March 2010Secretary's details changed for Vicky Mackley on 1 January 2010 (1 page)
27 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
27 March 2010Secretary's details changed for Vicky Mackley on 1 January 2010 (1 page)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 27/03/09; no change of members (4 pages)
3 June 2009Return made up to 27/03/09; no change of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from 23 welford road kingsthorpe northampton NN2 8AQ (1 page)
18 May 2009Registered office changed on 18/05/2009 from 23 welford road kingsthorpe northampton NN2 8AQ (1 page)
28 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 14/03/08; no change of members (6 pages)
22 April 2008Return made up to 14/03/08; no change of members (6 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 June 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 14/03/07; full list of members (6 pages)
24 April 2007Return made up to 14/03/07; full list of members (6 pages)
14 March 2006Incorporation (18 pages)
14 March 2006Incorporation (18 pages)