Company NameRooferman Limited
Company StatusDissolved
Company Number06655997
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 8 months ago)
Dissolution Date20 December 2018 (5 years, 3 months ago)
Previous NameRooferman Franchising Limited

Business Activity

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

Directors

Director NameMr Christopher Sean Hopkins
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Southedge Close
Halifax
West Yorkshire
HX3 8DW
Secretary NameMrs Helen Michelle Hopkins
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 South Edge Close
Hipper Holme
Halifax
West Yorkshire
HX3 8DW

Contact

Websitewww.ploughcroft.co.uk

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£40,656
Cash£22,302
Current Liabilities£12,386

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 November 2008Delivered on: 3 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 December 2018Final Gazette dissolved following liquidation (1 page)
20 September 2018Return of final meeting in a creditors' voluntary winding up (9 pages)
17 August 2017Registered office address changed from Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 17 August 2017 (2 pages)
17 August 2017Registered office address changed from Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 17 August 2017 (2 pages)
14 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
14 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-31
(1 page)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Appointment of a voluntary liquidator (1 page)
14 August 2017Statement of affairs (8 pages)
14 August 2017Statement of affairs (8 pages)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
13 November 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
13 November 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 October 2015Registered office address changed from 25 South Edge Close Hipper Holme Halifax HX3 8DW to Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN on 17 October 2015 (1 page)
17 October 2015Registered office address changed from 25 South Edge Close Hipper Holme Halifax HX3 8DW to Whitehall Chambers Halifax Road Hipperholme Halifax West Yorkshire HX3 8EN on 17 October 2015 (1 page)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
20 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
7 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
5 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 May 2011Company name changed rooferman franchising LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Company name changed rooferman franchising LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2010Director's details changed for Mr Christopher Sean Hopkins on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Mr Christopher Sean Hopkins on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Mr Christopher Sean Hopkins on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
24 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
23 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Incorporation (13 pages)
24 July 2008Incorporation (13 pages)