Company NameSudbury Roofing Supplies Limited
Company StatusDissolved
Company Number06395534
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameAnthony Edward Buck
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address134 Melford Road
Sudbury
CO10 1JZ
Director NameNicola Claire Buck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address134 Melford Road
Sudbury
CO10 1JZ
Director NameRobert John Buck
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Bartholomews Lane
Sudbury
CO10 1LG
Director NameSophie Jayne Buck
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address16 St Bartholomews Lane
Sudbury
Suffolk
CO10 1LG
Secretary NameNicola Claire Buck
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address134 Melford Road
Sudbury
Suffolk
CO10 1JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesudburyroofingsupplies.co.uk

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anthony Edward Buck
25.00%
Ordinary
1 at £1Nicola Claire Buck
25.00%
Ordinary
1 at £1Robert John Buck
25.00%
Ordinary
1 at £1Sophie Jayne Green
25.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

5 August 2010Delivered on: 6 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
4 July 2018Application to strike the company off the register (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 June 2017Director's details changed for Sophie Jayne Green on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Sophie Jayne Green on 30 June 2017 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
11 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (9 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (9 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(7 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(7 pages)
30 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(7 pages)
25 October 2013Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Secretary's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Anthony Edward Buck on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Nicola Claire Buck on 25 October 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
6 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 December 2009Director's details changed for Sophie Jayne Green on 10 October 2009 (2 pages)
1 December 2009Director's details changed for Robert John Buck on 10 October 2009 (2 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Nicola Claire Buck on 10 October 2009 (2 pages)
1 December 2009Director's details changed for Sophie Jayne Green on 10 October 2009 (2 pages)
1 December 2009Director's details changed for Anthony Edward Buck on 10 October 2009 (2 pages)
1 December 2009Director's details changed for Robert John Buck on 10 October 2009 (2 pages)
1 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Anthony Edward Buck on 10 October 2009 (2 pages)
1 December 2009Director's details changed for Nicola Claire Buck on 10 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 July 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
25 July 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 October 2008Return made up to 10/10/08; full list of members (5 pages)
22 October 2008Return made up to 10/10/08; full list of members (5 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
14 November 2007Ad 10/10/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 November 2007Ad 10/10/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
10 October 2007Incorporation (16 pages)
10 October 2007Incorporation (16 pages)