Company NameMultiroof Building Products Limited
Company StatusDissolved
Company Number03936933
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr George Calvert
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Banks Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7JU
Director NameMr Stephen John Gronow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mellor Brow
Mellor
Blackburn
Lancashire
BB2 7EX
Secretary NameMr George Calvert
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Banks Avenue
Ackworth
Pontefract
West Yorkshire
WF7 7JU
Secretary NameMr Stephen John Gronow
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mellor Brow
Mellor
Blackburn
Lancashire
BB2 7EX
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Contact

Websitemultiroof.co.uk

Location

Registered AddressArrow Mill ( Office 30) Arrow Business Centre
Arrow Mill
Rochdale
Lancashire
OL11 2YW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

25 at £1G. Calvert
50.00%
Ordinary
25 at £1S.j. Gronow
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,095
Cash£4,853
Current Liabilities£9,948

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 March 2000Delivered on: 18 March 2000
Persons entitled: The Royal Bank of Scotland 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

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
21 December 2020Registered office address changed from C/O Msg Accountants Ltd Jape One Business Centre Suite G 5 Dell Road Rochdale Lancashire OL12 6BZ to Arrow Mill ( Office 30) Arrow Business Centre Arrow Mill Rochdale Lancashire OL11 2YW on 21 December 2020 (1 page)
10 March 2020Application to strike the company off the register (1 page)
17 June 2019Restoration by order of the court (5 pages)
4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 50
(5 pages)
9 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 50
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50
(5 pages)
9 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(5 pages)
7 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 August 2012Registered office address changed from Stansfield Mill Calderbrook Road Littleborough Lancashire OL15 9NP on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Stansfield Mill Calderbrook Road Littleborough Lancashire OL15 9NP on 24 August 2012 (1 page)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 50
(4 pages)
14 May 2012Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 50
(4 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Director's details changed for George Calvert on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mr Stephen John Gronow on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for George Calvert on 1 February 2010 (2 pages)
23 March 2010Director's details changed for George Calvert on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Stephen John Gronow on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Stephen John Gronow on 1 February 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Return made up to 25/02/09; full list of members (4 pages)
15 April 2009Return made up to 25/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Return made up to 25/02/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 25/02/07; full list of members (7 pages)
23 March 2007Return made up to 25/02/07; full list of members (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 25/02/06; full list of members (7 pages)
21 March 2006Return made up to 25/02/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 25/02/05; full list of members (3 pages)
1 March 2005Return made up to 25/02/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 25/02/04; full list of members (7 pages)
23 February 2004Return made up to 25/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 March 2003Return made up to 25/02/03; full list of members (7 pages)
22 March 2003Return made up to 25/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 25/02/02; full list of members (7 pages)
26 February 2002Return made up to 25/02/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 25/02/01; full list of members (7 pages)
2 April 2001Return made up to 25/02/01; full list of members (7 pages)
20 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 March 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL (1 page)
8 March 2000Registered office changed on 08/03/00 from: 12 croft drive tickhill doncaster south yorkshire DN11 9UL (1 page)
25 February 2000Incorporation (16 pages)
25 February 2000Incorporation (16 pages)