Company NameRSR Roofing Systems Limited
Company StatusDissolved
Company Number07152141
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Arthur Tennison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence Address17 Hotham Road
Hutton Cranswick
East Yorkshire
YO25 9QW
Secretary NameRichard Tennison
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Hotham Road
Hutton Cranswick
East Yorkshire
YO25 9QW

Contact

Websiterefcometals.com
Email address[email protected]
Telephone01933 678347
Telephone regionWellingborough

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Richard Tennison
50.00%
Ordinary
50 at £1Roman Denysenko
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,152
Cash£35,862
Current Liabilities£207,695

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
27 April 2015Liquidators' statement of receipts and payments to 24 January 2015 (10 pages)
27 April 2015Liquidators statement of receipts and payments to 24 January 2015 (10 pages)
27 April 2015Liquidators' statement of receipts and payments to 24 January 2015 (10 pages)
27 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (10 pages)
27 March 2014Liquidators statement of receipts and payments to 24 January 2014 (10 pages)
27 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (10 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (8 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Statement of affairs with form 4.19 (8 pages)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
10 January 2013Registered office address changed from Unit 5 Driffield Business Centre Scotchburn Garth Skerne Road Driffield East Yorkshire YO25 6EF on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from Unit 5 Driffield Business Centre Scotchburn Garth Skerne Road Driffield East Yorkshire YO25 6EF on 10 January 2013 (2 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 100
(4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
17 May 2010Registered office address changed from Premier House Ferensway Hull East Yorkshire HU1 3UF England on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Premier House Ferensway Hull East Yorkshire HU1 3UF England on 17 May 2010 (2 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)