Company NameR.W. Roofing Limited
Company StatusDissolved
Company Number03433434
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 6 months ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)
Previous NameMiller Roofing Small Contracts Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameRobert Welch
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(same day as company formation)
RoleRoofing Manager
Correspondence Address2a Vancouver Road
Foresthill
London
SE23 2AF
Secretary NameTracey Anne Welch
NationalityBritish
StatusClosed
Appointed12 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address2a Vancouver Road
Foresthill
London
SE23 2AF

Location

Registered Address22
New Lydenburg Commercial Estate
London
SE7 8NF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£273,492
Gross Profit£93,340
Net Worth£39,133
Cash£32,803
Current Liabilities£39,289

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
14 October 2004Return made up to 12/09/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
13 November 2003Return made up to 12/09/03; full list of members (6 pages)
2 April 2003Total exemption full accounts made up to 30 September 2001 (10 pages)
6 November 2002Return made up to 12/09/02; full list of members (6 pages)
26 March 2002Accounts made up to 30 September 2000 (10 pages)
2 January 2002Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Accounts made up to 30 September 1999 (10 pages)
8 May 2000Registered office changed on 08/05/00 from: 22 new lydenburg commercial estate, new lydenburg street london SE7 8NF (1 page)
31 March 2000Registered office changed on 31/03/00 from: 2A vancouver road foresthill london SE23 2AF (1 page)
11 February 2000Company name changed miller roofing small contracts l imited\certificate issued on 14/02/00 (2 pages)
6 January 2000Accounts made up to 30 September 1998 (10 pages)
20 October 1999Return made up to 12/09/99; no change of members (4 pages)
15 February 1999Return made up to 12/09/98; full list of members (6 pages)
12 September 1997Incorporation (15 pages)