Company NameRoofrite Wedge Ltd
Company StatusDissolved
Company Number03064759
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameFlat Roofing Design Partnership Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Howard Turner
NationalityBritish
StatusClosed
Appointed16 March 2000(4 years, 9 months after company formation)
Appointment Duration19 years, 2 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(15 years after company formation)
Appointment Duration8 years, 11 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Andrew Stephen Body
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Kimberley Drive
Basildon
Essex
SS15 4DU
Director NameMr Andrew George Noble
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleManaging Director
Correspondence AddressLewismead
Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7TQ
Director NameLeonard Norman Prince
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleTechnical Director
Correspondence Address19 Harrow Gardens
Hawkwell
Essex
SS5 4HG
Secretary NameMr Keith Raymond Maxwell
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address37 Beverley Rise
Billericay
Essex
CM11 2HU
Director NameMr Keith Raymond Maxwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 January 1998)
RoleFinancial & Admin It
Correspondence Address37 Beverley Rise
Billericay
Essex
CM11 2HU
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Steven Paul Jordan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DB
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(2 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameDavid Howard Turner
NationalityBritish
StatusResigned
Appointed16 March 2000(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2000)
RoleAccountant
Correspondence Address34 Grasmere Avenue
Hounslow
Middlesex
TW3 2JQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£120,878
Current Liabilities£120,938

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (1 page)
19 February 2019Termination of appointment of James Richard Wedge as a director on 10 February 2019 (1 page)
8 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
23 March 2017Secretary's details changed for Mr David Howard Turner on 23 March 2017 (1 page)
23 March 2017Director's details changed for Mr James Richard Wedge on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Mr David Howard Turner on 23 March 2017 (2 pages)
14 June 2016Termination of appointment of Steven Paul Jordan as a director on 1 June 2016 (1 page)
14 June 2016Termination of appointment of Steven Paul Jordan as a director on 1 June 2016 (1 page)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from Wedge House White Hart Lane Tottenham London N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (10 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
17 January 2011Termination of appointment of Terence Wedge as a director (1 page)
5 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
19 July 2010Appointment of Mr David Howard Turner as a director (2 pages)
17 June 2010Director's details changed for Mr Steven Paul Jordan on 5 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Steven Paul Jordan on 5 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Steven Paul Jordan on 5 June 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
9 June 2009Return made up to 05/06/09; full list of members (4 pages)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
22 September 2008Full accounts made up to 31 March 2008 (7 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 March 2007 (7 pages)
2 November 2007Full accounts made up to 31 March 2007 (7 pages)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 February 2007Accounts made up to 31 March 2006 (7 pages)
5 February 2007Accounts made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 05/06/06; full list of members (3 pages)
29 September 2006Return made up to 05/06/06; full list of members (3 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 December 2005Accounts made up to 31 March 2005 (7 pages)
23 December 2005Accounts made up to 31 March 2005 (7 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
13 June 2005Return made up to 05/06/05; full list of members (8 pages)
13 June 2005Return made up to 05/06/05; full list of members (8 pages)
28 October 2004Accounts made up to 31 March 2004 (7 pages)
28 October 2004Accounts made up to 31 March 2004 (7 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 05/06/04; full list of members (9 pages)
3 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 05/06/04; full list of members (9 pages)
16 October 2003Accounts made up to 31 March 2003 (8 pages)
16 October 2003Accounts made up to 31 March 2003 (8 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003Accounts made up to 31 March 2002 (8 pages)
21 January 2003Accounts made up to 31 March 2002 (8 pages)
5 July 2002Return made up to 05/06/02; full list of members (9 pages)
5 July 2002Return made up to 05/06/02; full list of members (9 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
2 February 2002Accounts made up to 31 March 2001 (9 pages)
9 July 2001Return made up to 05/06/01; full list of members (8 pages)
9 July 2001Return made up to 05/06/01; full list of members (8 pages)
30 January 2001Accounts made up to 31 March 2000 (13 pages)
30 January 2001Accounts made up to 31 March 2000 (13 pages)
11 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
28 February 2000Accounts made up to 31 March 1999 (14 pages)
28 February 2000Accounts made up to 31 March 1999 (14 pages)
17 June 1999Return made up to 05/06/99; no change of members (6 pages)
17 June 1999Return made up to 05/06/99; no change of members (6 pages)
14 December 1998Accounts made up to 31 March 1998 (14 pages)
14 December 1998Accounts made up to 31 March 1998 (14 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
7 August 1998Return made up to 05/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
7 August 1998Return made up to 05/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
26 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
5 August 1997Company name changed flat roofing design partnership LIMITED\certificate issued on 06/08/97 (3 pages)
5 August 1997Company name changed flat roofing design partnership LIMITED\certificate issued on 06/08/97 (3 pages)
26 June 1997Return made up to 05/06/97; no change of members (4 pages)
26 June 1997Return made up to 05/06/97; no change of members (4 pages)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 August 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
(6 pages)
6 August 1996Return made up to 05/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/08/96
(6 pages)
30 August 1995Accounting reference date notified as 31/12 (1 page)
30 August 1995Accounting reference date notified as 31/12 (1 page)
5 June 1995Incorporation (24 pages)
5 June 1995Incorporation (24 pages)