Company NameRoofstore (Sheffield) Limited
Company StatusDissolved
Company Number06270764
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date3 March 2010 (14 years, 2 months ago)
Previous NameD W Roofing Supplies (Sheffield) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Chambers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Darton Lane
Darton
Barnsley
South Yorkshire
S75 5AH
Director NameMr Dean Whitehouse
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grenfell Avenue
Mexborough
South Yorkshire
S64 0AT
Secretary NameMr Dean Whitehouse
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grenfell Avenue
Mexborough
South Yorkshire
S64 0AT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

3 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Final Gazette dissolved following liquidation (1 page)
3 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 February 2009Statement of affairs with form 4.19 (7 pages)
17 February 2009Statement of affairs with form 4.19 (7 pages)
17 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-12
(1 page)
17 February 2009Appointment of a voluntary liquidator (1 page)
17 February 2009Appointment of a voluntary liquidator (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 January 2009Registered office changed on 16/01/2009 from unit 3 hillfoot industrial estate moyland road sheffield s yorks S3 8AB (1 page)
16 January 2009Registered office changed on 16/01/2009 from unit 3 hillfoot industrial estate moyland road sheffield s yorks S3 8AB (1 page)
18 July 2008Company name changed d w roofing supplies (sheffield) LIMITED\certificate issued on 22/07/08 (2 pages)
18 July 2008Company name changed d w roofing supplies (sheffield) LIMITED\certificate issued on 22/07/08 (2 pages)
2 July 2008Registered office changed on 02/07/2008 from unit 4-5 construction way carlton industrial estate barnsley s yorks S71 3HU (1 page)
2 July 2008Registered office changed on 02/07/2008 from unit 4-5 construction way carlton industrial estate barnsley s yorks S71 3HU (1 page)
2 July 2008Appointment Terminated Director and Secretary dean whitehouse (1 page)
2 July 2008Appointment terminated director and secretary dean whitehouse (1 page)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
10 June 2008Return made up to 05/06/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2008Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
15 January 2008Accounting reference date extended from 30/06/08 to 31/08/08 (1 page)
5 September 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2007Registered office changed on 05/09/07 from: unit 4-5 construction way barkston road barnsley south yorkshire S71 3HU (1 page)
5 September 2007Registered office changed on 05/09/07 from: unit 4-5 construction way barkston road barnsley south yorkshire S71 3HU (1 page)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007Ad 06/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2007New secretary appointed;new director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 June 2007Registered office changed on 08/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Secretary resigned (1 page)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)