Company NameRoofshield Contractors Limited
Company StatusDissolved
Company Number05952958
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr William Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressAlderbourne Manor Farm
Fulmer Lane
Gerrards Cross
Bucks
SL9 7BL
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusClosed
Appointed02 October 2006(same day as company formation)
Correspondence AddressSuite C Spendale House
The Runway
Ruislip
Middlesex
HA4 6SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpendale House, The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

100 at £1William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£2,606
Cash£993
Current Liabilities£40,932

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2014Compulsory strike-off action has been suspended (1 page)
29 January 2014Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for William Smith on 1 October 2009 (2 pages)
18 November 2009Director's details changed for William Smith on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Crown Bookkeeping Services Ltd on 1 October 2009 (2 pages)
18 November 2009Director's details changed for William Smith on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Crown Bookkeeping Services Ltd on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Crown Bookkeeping Services Ltd on 1 October 2009 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 02/10/08; full list of members (3 pages)
16 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
26 October 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006Ad 02/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
2 October 2006Incorporation (16 pages)
2 October 2006Incorporation (16 pages)