Company NameWeathershield Roofing Contractors Ltd
Company StatusDissolved
Company Number06131845
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 9 months ago)
Previous NamesWeathershield Roofing Contractors Ltd and Weathershield Building And Roofing Contractors Ltd

Business Activity

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

Directors

Director NameMr Shaun James Culkin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 day after company formation)
Appointment Duration12 years, 5 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 New Line
Bradford
West Yorkshire
BD10 0BN
Secretary NameJayne Scott
NationalityBritish
StatusResigned
Appointed01 March 2007(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 20 January 2014)
RoleCompany Director
Correspondence Address9 Elmet Towers
Leeds
West Yorkshire
LS14 5HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.leedsbuildingcontractors.co.uk/
Telephone0800 4488707
Telephone regionFreephone

Location

Registered Address282 Harehills Lane
Leeds
West Yorkshire
LS9 7BD
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Shaun Culkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,200
Cash£2,254

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
18 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Director's details changed for Shaun Culkin on 1 April 2015 (2 pages)
3 May 2016Director's details changed for Shaun Culkin on 1 April 2015 (2 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
24 October 2014Company name changed weathershield building and roofing contractors LTD\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
24 October 2014Company name changed weathershield building and roofing contractors LTD\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
(3 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
20 January 2014Termination of appointment of Jayne Scott as a secretary (1 page)
20 January 2014Termination of appointment of Jayne Scott as a secretary (1 page)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
22 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 October 2012Company name changed weathershield roofing contractors LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Company name changed weathershield roofing contractors LTD\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Shaun Culkin on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Shaun Culkin on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Shaun Culkin on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (4 pages)
23 December 2009Accounts for a small company made up to 28 February 2009 (4 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
22 May 2009Return made up to 28/02/09; full list of members (3 pages)
21 May 2009Director's change of particulars / shaun culkin / 04/01/2009 (1 page)
21 May 2009Director's change of particulars / shaun culkin / 04/01/2009 (1 page)
24 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
24 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
30 October 2008Return made up to 28/02/08; full list of members (3 pages)
30 October 2008Return made up to 28/02/08; full list of members (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
28 February 2007Incorporation (16 pages)
28 February 2007Incorporation (16 pages)