Company NameRoofcraft Construction Ltd
Company StatusDissolved
Company Number08000440
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

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

Director

Director NameMr Philip Oxlade
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleContruction Engineer
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
9 February 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
15 January 2015Registered office address changed from C/O Certax Accounting (Doncaster) Limited 12 High Road Balby Doncaster South Yorkshire DN4 0PL to 93 Queen Street Sheffield S1 1WF on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from C/O Certax Accounting (Doncaster) Limited 12 High Road Balby Doncaster South Yorkshire DN4 0PL to 93 Queen Street Sheffield S1 1WF on 15 January 2015 (2 pages)
14 January 2015Statement of affairs with form 4.19 (5 pages)
14 January 2015Statement of affairs with form 4.19 (5 pages)
14 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
(1 page)
14 January 2015Appointment of a voluntary liquidator (1 page)
14 January 2015Appointment of a voluntary liquidator (1 page)
15 September 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Registered office address changed from C/O Lincolnchapman Ltd 18 the Ropewalk Nottingham NG1 5DT United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Lincolnchapman Ltd 18 the Ropewalk Nottingham NG1 5DT United Kingdom on 17 April 2014 (1 page)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2013Director's details changed for Mr Philip Oxlade on 1 March 2013 (2 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Philip Oxlade on 1 March 2013 (2 pages)
12 April 2013Director's details changed for Mr Philip Oxlade on 1 March 2013 (2 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 March 2013Registered office address changed from C/O C/O Lincolnchapman & Co Ltd 4 Oxford Street Nottingham NG1 5BH England on 22 March 2013 (1 page)
22 March 2013Registered office address changed from C/O C/O Lincolnchapman & Co Ltd 4 Oxford Street Nottingham NG1 5BH England on 22 March 2013 (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Director's details changed for Mr Phillip Oxlade on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Phillip Oxlade on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Phillip Oxlade on 1 May 2012 (2 pages)
21 March 2012Incorporation (22 pages)
21 March 2012Incorporation (22 pages)