Company NameR & M Roofing Supplies Limited
Company StatusDissolved
Company Number01735060
CategoryPrivate Limited Company
Incorporation Date29 June 1983(40 years, 10 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)
Previous NameBondglobe Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jean Vivian Bennett
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(9 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Secretary NameMrs Jean Vivian Bennett
NationalityBritish
StatusClosed
Appointed14 December 1992(9 years, 5 months after company formation)
Appointment Duration30 years, 8 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Director NameMr Matthew Bennett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2016(32 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMrs Rachel Elizabeth Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2016(32 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint Glass Works 64 Jersey Street
Manchester
M4 6JW
Director NameMr Peter Edward Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS

Contact

Websiter-and-m.co.uk
Telephone01706 343588
Telephone regionRochdale

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Peter Edward Bennett
95.00%
Ordinary
5 at £1Jean Vivian Bennett
5.00%
Ordinary

Financials

Year2014
Net Worth£695,809
Cash£352,217
Current Liabilities£435,622

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

6 July 1989Delivered on: 10 July 1989
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2023Final Gazette dissolved following liquidation (1 page)
23 May 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
21 March 2022Appointment of a voluntary liquidator (3 pages)
21 March 2022Statement of affairs (8 pages)
19 March 2022Registered office address changed from 3a King Street Delph Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 19 March 2022 (2 pages)
18 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-08
(1 page)
1 March 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
15 December 2021Registered office address changed from Raymat Works Moss Lane Rochdale Lancashire OL16 5SG to 3a King Street Delph Oldham OL3 5DL on 15 December 2021 (1 page)
15 December 2021Previous accounting period shortened from 28 February 2022 to 30 September 2021 (1 page)
4 October 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
29 July 2021Confirmation statement made on 3 June 2021 with updates (3 pages)
14 January 2021Satisfaction of charge 1 in full (1 page)
5 July 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
23 June 2020Notification of Jean Vivian Bennett as a person with significant control on 10 January 2020 (2 pages)
23 June 2020Cessation of Peter Edward Bennett as a person with significant control on 10 January 2020 (1 page)
23 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
25 July 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
10 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
9 October 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
6 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
15 August 2017Amended accounts made up to 28 February 2017 (9 pages)
15 August 2017Amended accounts made up to 28 February 2017 (9 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 June 2016Appointment of Mr Matthew Bennett as a director on 1 February 2016 (2 pages)
3 June 2016Appointment of Mr Matthew Bennett as a director on 1 February 2016 (2 pages)
3 June 2016Appointment of Mrs Rachel Elizabeth Morris as a director on 1 February 2016 (2 pages)
3 June 2016Appointment of Mrs Rachel Elizabeth Morris as a director on 1 February 2016 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Termination of appointment of Peter Edward Bennett as a director on 1 February 2016 (1 page)
3 June 2016Termination of appointment of Peter Edward Bennett as a director on 1 February 2016 (1 page)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Director's details changed for Jean Vivian Bennett on 30 April 2015 (2 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Director's details changed for Jean Vivian Bennett on 30 April 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(5 pages)
11 December 2013Registered office address changed from Moss Lane Rochdale Lancashire DL16 5SG on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Moss Lane Rochdale Lancashire DL16 5SG on 11 December 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
15 January 2009Return made up to 14/12/08; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 June 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 January 2008Return made up to 14/12/07; full list of members (5 pages)
28 January 2008Return made up to 14/12/07; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 December 2006Return made up to 14/12/06; full list of members (5 pages)
12 December 2006Return made up to 14/12/06; full list of members (5 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 December 2005Return made up to 14/12/05; full list of members (5 pages)
21 December 2005Return made up to 14/12/05; full list of members (5 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2004Return made up to 14/12/04; full list of members (5 pages)
29 December 2004Return made up to 14/12/04; full list of members (5 pages)
13 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
13 December 2004Accounts for a small company made up to 28 February 2004 (7 pages)
9 January 2004Return made up to 14/12/03; full list of members (5 pages)
9 January 2004Return made up to 14/12/03; full list of members (5 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (5 pages)
31 December 2002Return made up to 14/12/02; full list of members (5 pages)
29 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
29 January 2002Return made up to 14/12/01; full list of members (7 pages)
29 January 2002Return made up to 14/12/01; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
26 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 December 2000Return made up to 14/12/00; full list of members (5 pages)
18 December 2000Return made up to 14/12/00; full list of members (5 pages)
23 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
23 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
18 December 1998Return made up to 14/12/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
21 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
29 December 1997Return made up to 14/12/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
20 December 1996Return made up to 14/12/96; full list of members (4 pages)
20 December 1996Return made up to 14/12/96; full list of members (4 pages)
6 October 1996Accounts for a small company made up to 28 February 1996 (7 pages)
6 October 1996Accounts for a small company made up to 28 February 1996 (7 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)