Company NameThe Roof Warehouse (Bristol) Limited
Company StatusDissolved
Company Number05227562
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 7 months ago)
Dissolution Date11 February 2012 (12 years, 2 months ago)
Previous NameThe Roof Warehouse (South Wales) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDanny Martin Ramakers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed31 March 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 11 February 2012)
RoleCompany Officer
Country of ResidenceBelgium
Correspondence AddressGeisterweg 50
Maasmechelen
B3630
Belgium
Secretary NameMr Burton James Macleod
NationalityScottish
StatusClosed
Appointed31 March 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 11 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Worcester Place
Duxbury Park
Chorley
Lancashire
PR7 4AP
Director NamePhillip John Hand
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCommission Agent
Correspondence Address7 Applecross
Hartopp Road
Sutton Coldfield
West Midlands
B74 2RD
Director NameMr Roger John Hand
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sentry Way
Sutton Coldfield
B75 7HT
Secretary NameMr Roger John Hand
NationalityEnglish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleSlate Trader
Country of ResidenceEngland
Correspondence Address26 Sentry Way
Sutton Coldfield
B75 7HT
Director NameMr Timothy James Coleman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Down Road
Winterbourne Down
Bristol
Avon
BS36 1BZ
Director NameMr David John Macaulay
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2007(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorcroft
Ellington Road
Maidenhead
Berkshire
SL6 0BA
Secretary NameMr David John Macaulay
NationalityBritish
StatusResigned
Appointed27 May 2007(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorcroft
Ellington Road
Maidenhead
Berkshire
SL6 0BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 2012Final Gazette dissolved following liquidation (1 page)
11 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2012Final Gazette dissolved following liquidation (1 page)
11 November 2011Return of final meeting in a members' voluntary winding up (7 pages)
11 November 2011Return of final meeting in a members' voluntary winding up (7 pages)
13 October 2011Liquidators statement of receipts and payments to 29 September 2011 (12 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (12 pages)
13 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (12 pages)
13 October 2010Appointment of a voluntary liquidator (2 pages)
13 October 2010Declaration of solvency (3 pages)
13 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-30
(1 page)
13 October 2010Appointment of a voluntary liquidator (2 pages)
13 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 October 2010Declaration of solvency (3 pages)
12 October 2010Registered office address changed from Oakwood House Tonbridge Road Harold Hill Essex RM3 8TS on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Oakwood House Tonbridge Road Harold Hill Essex RM3 8TS on 12 October 2010 (2 pages)
11 March 2010Auditor's resignation (1 page)
11 March 2010Auditor's resignation (1 page)
9 February 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(13 pages)
9 February 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(13 pages)
9 February 2010Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
(13 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Registered office changed on 18/05/2009 from sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
18 May 2009Registered office changed on 18/05/2009 from sycamore house sutton quays business park sutton weaver runcorn cheshire WA7 3EH (1 page)
11 May 2009Secretary appointed burton james macleod (2 pages)
11 May 2009Secretary appointed burton james macleod (2 pages)
22 April 2009Appointment Terminated Director roger hand (1 page)
22 April 2009Director appointed danny martin ramakers (2 pages)
22 April 2009Appointment terminated secretary roger hand (1 page)
22 April 2009Appointment Terminated Secretary roger hand (1 page)
22 April 2009Director appointed danny martin ramakers (2 pages)
22 April 2009Appointment terminated director roger hand (1 page)
6 October 2008Return made up to 10/09/08; full list of members (3 pages)
6 October 2008Return made up to 10/09/08; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2008Appointment terminated director timothy coleman (1 page)
4 June 2008Appointment Terminated Director timothy coleman (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 October 2007Return made up to 10/09/07; no change of members (8 pages)
15 October 2007Return made up to 10/09/07; no change of members (8 pages)
24 September 2007Full accounts made up to 30 September 2006 (11 pages)
24 September 2007Full accounts made up to 30 September 2006 (11 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
1 April 2007Return made up to 10/09/06; full list of members (7 pages)
1 April 2007Return made up to 10/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2006Company name changed the roof warehouse (south wales) LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed the roof warehouse (south wales) LIMITED\certificate issued on 11/09/06 (2 pages)
8 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
8 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Registered office changed on 12/04/06 from: unit 1B fairway off delta way cannock staffordshire WS11 0DJ (1 page)
12 April 2006Registered office changed on 12/04/06 from: unit 1B fairway off delta way cannock staffordshire WS11 0DJ (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2005Return made up to 10/09/05; full list of members (8 pages)
26 October 2005Return made up to 10/09/05; full list of members (8 pages)
1 September 2005Accounts made up to 31 March 2005 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
23 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
23 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
20 June 2005Registered office changed on 20/06/05 from: 26 sentry way sutton coldfield B75 7HT (1 page)
20 June 2005Registered office changed on 20/06/05 from: 26 sentry way sutton coldfield B75 7HT (1 page)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (2 pages)
22 October 2004New director appointed (2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2004Nc inc already adjusted 13/09/04 (1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 September 2004Nc inc already adjusted 13/09/04 (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
10 September 2004Incorporation (9 pages)
10 September 2004Incorporation (9 pages)