Company NameStructureclad Ltd
Company StatusDissolved
Company Number07576317
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date29 September 2017 (6 years, 6 months ago)
Previous NameWakefield Industry Cladding Ltd

Business Activity

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

Directors

Director NameMrs Melanie Cole
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 29 September 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGuite G2 18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
Director NameMr Steven Parker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleIndustrial Cladding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 - 20 Petre House
Petre Street
Sheffield
South Yorkshire
S4 8LJ
Director NameMr John Thomas Allen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2014)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressPetre House Petre Street
Sheffield
S4 8LJ

Location

Registered AddressGuite G2
18 Darnall Road
Sheffield
South Yorkshire
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£2,681
Cash£6,455
Current Liabilities£51,663

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
9 May 2016Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Guite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 9 May 2016 (2 pages)
9 May 2016Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to C/O Maxim Business Recovery Guite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 9 May 2016 (2 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Statement of affairs with form 4.19 (5 pages)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
6 May 2016Statement of affairs with form 4.19 (5 pages)
6 May 2016Appointment of a voluntary liquidator (1 page)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
26 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
24 February 2015Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 24 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Appointment of Mrs Melanie Cole as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mrs Melanie Cole as a director on 6 August 2014 (2 pages)
6 August 2014Appointment of Mrs Melanie Cole as a director on 6 August 2014 (2 pages)
1 August 2014Termination of appointment of John Allen as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of John Allen as a director on 31 July 2014 (1 page)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Company name changed wakefield industry cladding LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2013Company name changed wakefield industry cladding LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Registered office address changed from 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ England on 10 May 2013 (1 page)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
10 May 2013Registered office address changed from 19 - 20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ England on 10 May 2013 (1 page)
10 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (15 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 March 2012 (15 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(4 pages)
11 May 2012Annual return made up to 24 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(4 pages)
11 April 2011Appointment of Mr John Allen as a director (2 pages)
11 April 2011Appointment of Mr John Allen as a director (2 pages)
11 April 2011Termination of appointment of Steven Parker as a director (1 page)
11 April 2011Termination of appointment of Steven Parker as a director (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)