Company NameRoofline Remedies Limited
Company StatusDissolved
Company Number08248358
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Joanne Catherine Campbell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Peter George Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£32,153
Cash£9,002
Current Liabilities£42,555

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
16 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
18 November 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
18 November 2016Accounts for a dormant company made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 December 2015Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 February 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
3 February 2015Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 December 2013Appointment of Mr Peter George Campbell as a director (2 pages)
5 December 2013Appointment of Mr Peter George Campbell as a director (2 pages)
14 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Registered office address changed from Equitable Houe 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from Equitable Houe 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom on 11 October 2012 (1 page)