Company NameRoofing Warehouse Limited
Company StatusDissolved
Company Number06898404
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date26 April 2015 (9 years ago)
Previous NamesThe Epdm Rubber Flat Roof Company Limited and Permaroof South Ltd

Business Activity

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

Directors

Director NameMr Richard Charles Butler
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(6 days after company formation)
Appointment Duration5 years, 11 months (closed 26 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Yew Tree Road
Hayling Island
Hampshire
PO11 0QE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Richard Charles Butler
100.00%
Ordinary

Financials

Year2014
Net Worth£6,318
Cash£5,169
Current Liabilities£41,787

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved following liquidation (1 page)
26 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
26 January 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
29 May 2014Liquidators' statement of receipts and payments to 16 May 2014 (12 pages)
29 May 2014Liquidators statement of receipts and payments to 16 May 2014 (12 pages)
29 May 2014Liquidators' statement of receipts and payments to 16 May 2014 (12 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 June 2013Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom on 6 June 2013 (2 pages)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Appointment of a voluntary liquidator (1 page)
4 June 2013Statement of affairs with form 4.19 (7 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2013Statement of affairs with form 4.19 (7 pages)
4 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 2013Company name changed permaroof south LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed permaroof south LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
31 January 2013Change of name notice (2 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(3 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
(3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Company name changed the epdm rubber flat roof company LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Company name changed the epdm rubber flat roof company LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-16
(2 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Director's details changed for Richard Charles Butler on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Richard Charles Butler on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Richard Charles Butler on 7 May 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
15 May 2009Director appointed richard charles butler (1 page)
15 May 2009Director appointed richard charles butler (1 page)
15 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
15 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
13 May 2009Gbp nc 1000/50000\07/05/09 (2 pages)
13 May 2009Gbp nc 1000/50000\07/05/09 (2 pages)
12 May 2009Appointment terminated director graham cowan (1 page)
12 May 2009Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
12 May 2009Appointment terminated director graham cowan (1 page)
12 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
12 May 2009Registered office changed on 12/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
12 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
7 May 2009Incorporation (16 pages)
7 May 2009Incorporation (16 pages)