Company NameRymac Roofing Limited
Company StatusDissolved
Company Number05266433
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameWilliam Magner Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr McCaul Michael
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 29 May 2012)
RoleRoofer
Country of ResidenceEngland
Correspondence AddressRear Of 400 Edgware Road
London
NW2 6ND
Director NameJennifer Collier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address10b Herbert Gardens
Willesden
NW10 3BU
Director NameEdward David Leane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Katherines Close
Ickleford
Hertfordshire
SG5 3XS
Secretary NameEdward David Leane
NationalityIrish
StatusResigned
Appointed05 December 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Katherines Close
Ickleford
Hertfordshire
SG5 3XS
Secretary NameMiss Sinead Alexandra Yvonne Leane
NationalityBritish
StatusResigned
Appointed23 April 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Road
Harrow
Middlesex
HA3 6JJ
Director NameMr Marc Francis Leane
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Manor Road
London Colney
St Albans
Hertfordshire
AL2 1PP
Secretary NameMrs Kathleen Theresa Leane
NationalityIrish
StatusResigned
Appointed24 September 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2011)
RoleSecretary
Correspondence Address1 Wentbridge Path
Borehamwood
Hertfordshire
WD6 4ET
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressRear Of 400 Edgware Road
London
NW2 6ND
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

98 at £1Edward David Leane
98.99%
Ordinary
1 at £1Sinead Alexandra Leane
1.01%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (4 pages)
1 February 2012Application to strike the company off the register (4 pages)
12 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 January 2011Termination of appointment of Marc Leane as a director (1 page)
17 January 2011Appointment of Mr Mccaul Michael as a director (2 pages)
17 January 2011Appointment of Mr Mccaul Michael as a director (2 pages)
17 January 2011Termination of appointment of Kathleen Leane as a secretary (1 page)
17 January 2011Termination of appointment of Marc Leane as a director (1 page)
17 January 2011Termination of appointment of Kathleen Leane as a secretary (1 page)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed william magner LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
29 December 2010Change of name notice (2 pages)
29 December 2010Company name changed william magner LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 99
(4 pages)
27 October 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-10-27
  • GBP 99
(4 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Marc Francis Leane on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Marc Francis Leane on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marc Francis Leane on 1 October 2009 (2 pages)
13 October 2009Termination of appointment of Sineed Leane as a secretary (2 pages)
13 October 2009Termination of appointment of Edward Leane as a director (2 pages)
13 October 2009Termination of appointment of Edward Leane as a director (2 pages)
13 October 2009Termination of appointment of Sineed Leane as a secretary (2 pages)
9 October 2009Registered office address changed from Willesden International Freight Centre Channel Gate Road Willsden London NW10 6UQ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Willesden International Freight Centre Channel Gate Road Willsden London NW10 6UQ on 9 October 2009 (2 pages)
9 October 2009Registered office address changed from Willesden International Freight Centre Channel Gate Road Willsden London NW10 6UQ on 9 October 2009 (2 pages)
26 September 2009Secretary appointed kathleen thresa leane (2 pages)
26 September 2009Director appointed marc francis leane (2 pages)
26 September 2009Registered office changed on 26/09/2009 from 90A walm lane london NW2 4QY (1 page)
26 September 2009Registered office changed on 26/09/2009 from 90A walm lane london NW2 4QY (1 page)
26 September 2009Director appointed marc francis leane (2 pages)
26 September 2009Secretary appointed kathleen thresa leane (2 pages)
9 September 2009Accounts made up to 31 October 2008 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
27 October 2008Return made up to 21/10/08; full list of members (3 pages)
10 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 September 2008Accounts made up to 31 October 2007 (1 page)
22 November 2007Registered office changed on 22/11/07 from: 22 belsize road harrow weald harrow middlesex HA3 6JJ (1 page)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
22 November 2007Return made up to 21/10/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 22 belsize road harrow weald harrow middlesex HA3 6JJ (1 page)
17 July 2007Amended accounts made up to 31 October 2006 (1 page)
17 July 2007Amended accounts made up to 31 October 2006 (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
4 July 2007Return made up to 21/10/06; full list of members (2 pages)
4 July 2007Return made up to 21/10/06; full list of members (2 pages)
3 July 2007Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (1 page)
3 July 2007Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99 (1 page)
4 June 2007Return made up to 21/10/05; full list of members (2 pages)
4 June 2007New secretary appointed (1 page)
4 June 2007Return made up to 21/10/05; full list of members (2 pages)
4 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
25 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 May 2007Accounts made up to 31 October 2006 (1 page)
23 May 2007Registered office changed on 23/05/07 from: 10B herbert gardens willesden NW10 3BU (1 page)
23 May 2007Registered office changed on 23/05/07 from: 10B herbert gardens willesden NW10 3BU (1 page)
7 June 2006Accounts made up to 31 October 2005 (1 page)
7 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
21 October 2004Incorporation (11 pages)
21 October 2004Incorporation (11 pages)