Company NameMJW Roofing & Cladding Limited
Company StatusDissolved
Company Number06933071
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMathew James Wadforth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleRoofing Subcontractor
Country of ResidenceEngland
Correspondence Address23 Kidder Road
Rayne
Braintree
Essex
CM77 6TN
Secretary NameFiona Jane Wadforth
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleSecretary
Correspondence Address23 Kidder Road
Rayne
Braintree
Essex
CM77 6TN
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Darren Renshaw
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2011)
RoleIndustrial Roofer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 June 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

2 at £1M.j. Wadforth
100.00%
Ordinary

Financials

Year2014
Net Worth£24,224
Cash£1,201
Current Liabilities£65,786

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (3 pages)
18 December 2012Application to strike the company off the register (3 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
(4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 January 2012Termination of appointment of Darren Renshaw as a director (2 pages)
10 January 2012Termination of appointment of Darren Renshaw as a director on 31 December 2011 (2 pages)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
9 July 2010Director's details changed for Mathew James Wadforth on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mathew James Wadforth on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
23 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(4 pages)
23 November 2009Appointment of Darren Renshaw as a director (3 pages)
23 November 2009Appointment of Darren Renshaw as a director (3 pages)
23 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(4 pages)
23 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
(4 pages)
26 June 2009Director appointed mathew james wadforth (2 pages)
26 June 2009Secretary appointed fiona jane wadforth (2 pages)
26 June 2009Registered office changed on 26/06/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
26 June 2009Secretary appointed fiona jane wadforth (2 pages)
26 June 2009Director appointed mathew james wadforth (2 pages)
26 June 2009Registered office changed on 26/06/2009 from manor place, albert road, braintree, essex CM7 3JE U.K. (1 page)
16 June 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
16 June 2009Appointment Terminated Secretary ashok bhardwaj (1 page)
16 June 2009Appointment terminated secretary ashok bhardwaj (1 page)
16 June 2009Appointment Terminated Director ela shah (1 page)
16 June 2009Appointment terminated director ela shah (1 page)
16 June 2009Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
12 June 2009Incorporation (16 pages)
12 June 2009Incorporation (16 pages)