Company NameRoof Line Roofing Services Ltd
Company StatusDissolved
Company Number06464479
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDavid Shane Cunningham
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address21 Trinity Road
Bridlington
North Humberside
YO15 2EZ
Secretary NameJenna Ann Davis
NationalityBritish
StatusClosed
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address44a Flamborough Road
Bridlington
East Yorkshire
YO15 2JQ

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Shane Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,471
Current Liabilities£33,829

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
8 November 2013Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 8 November 2013 (2 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Statement of affairs with form 4.19 (6 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (6 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Director's details changed for David Shane Cunningham on 4 January 2013 (2 pages)
20 February 2013Director's details changed for David Shane Cunningham on 4 January 2013 (2 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
20 February 2013Director's details changed for David Shane Cunningham on 4 January 2013 (2 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
(4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 February 2012Director's details changed for David Shane Cunningham on 6 February 2012 (2 pages)
7 February 2012Director's details changed for David Shane Cunningham on 6 February 2012 (2 pages)
7 February 2012Director's details changed for David Shane Cunningham on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 September 2010 (1 page)
23 February 2010Director's details changed for David Shane Cunningham on 31 October 2009 (2 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Shane Cunningham on 31 October 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 04/01/09; full list of members (3 pages)
2 July 2009Return made up to 04/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New secretary appointed (2 pages)
4 January 2008Incorporation (9 pages)
4 January 2008Incorporation (9 pages)