Company NameRoofing Direct Limited
Company StatusDissolved
Company Number03501174
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert Arther Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Drive
Ashford
Middlesex
TW15 1SJ
Secretary NameSheila Carter
NationalityBritish
StatusClosed
Appointed06 April 2000(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence Address19 The Drive
Ashford
Middlesex
TW15 1SJ
Director NameTimothy Mark Rowbotham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleRoof Tiling
Correspondence Address15 Moordale Avenue
Bracknell
Berkshire
RG12 1RX
Secretary NameSharon Joanne Rowbotham
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Moordale Avenue
Prestwood
Bracknell
Berkshire
RG42 1RX
Director NameGregory Clarke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressMentone Farm Bedfont Road
Stanwell
Middlesex
TW19 7LY
Secretary NameTimothy Mark Rowbotham
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year after company formation)
Appointment DurationResigned same day (resigned 22 February 1999)
RoleCompany Director
Correspondence Address15 Moordale Avenue
Bracknell
Berkshire
RG12 1RX
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,628
Cash£4,416
Current Liabilities£33,306

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2008Return made up to 27/01/08; full list of members (3 pages)
11 April 2007Return made up to 27/01/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road kingsbury london NW9 9HN (1 page)
22 February 2006Return made up to 27/01/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Return made up to 27/01/05; full list of members (6 pages)
23 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
21 May 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
28 April 2004Return made up to 27/01/04; full list of members (6 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
13 February 2002Return made up to 29/01/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
26 July 2001Return made up to 29/01/00; full list of members (6 pages)
12 July 2001Director resigned (1 page)
6 July 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
5 April 2001Registered office changed on 05/04/01 from: 5 masons avenue harrow middlesex HA3 5AH (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
20 September 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
2 December 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Return made up to 29/01/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
29 January 1998Incorporation (14 pages)