Company NameRoof Warehouse (East London) Limited
Company StatusDissolved
Company Number05671774
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)
Previous NameHamsard 2981 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDanny Martin Ramakers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed31 March 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2012)
RoleCompany Officer
Country of ResidenceBelgium
Correspondence AddressGeisterweg 50
Maasmechelen
B3630
Belgium
Secretary NameMr Burton James Macleod
NationalityScottish
StatusClosed
Appointed31 March 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Worcester Place
Duxbury Park
Chorley
Lancashire
PR7 4AP
Director NameMr Roger John Hand
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sentry Way
Sutton Coldfield
B75 7HT
Secretary NameMr Roger John Hand
NationalityEnglish
StatusResigned
Appointed25 May 2006(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
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
Appointed05 June 2006(4 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2008)
RoleOperations 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(1 year, 4 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(1 year, 4 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 NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

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

Shareholders

1 at 1Roofwarehouse PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 August 2012Return of final meeting in a members' voluntary winding up (9 pages)
7 August 2012Return of final meeting in a members' voluntary winding up (9 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 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-30
(1 page)
13 October 2010Appointment of a voluntary liquidator (2 pages)
13 October 2010Declaration of solvency (3 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
(1 page)
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)
19 April 2010Annual return made up to 11 January 2010
Statement of capital on 2010-04-19
  • GBP 1
(14 pages)
19 April 2010Annual return made up to 11 January 2010
Statement of capital on 2010-04-19
  • GBP 1
(14 pages)
11 March 2010Auditor's resignation (1 page)
11 March 2010Auditor's resignation (1 page)
16 October 2009Accounts made up to 31 December 2008 (17 pages)
16 October 2009Full accounts made up to 31 December 2008 (17 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 2009Appointment Terminated Director 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 secretary roger hand (1 page)
22 April 2009Director appointed danny martin ramakers (2 pages)
25 February 2009Return made up to 11/01/09; full list of members (3 pages)
25 February 2009Return made up to 11/01/09; full list of members (3 pages)
1 October 2008Full accounts made up to 31 December 2007 (17 pages)
1 October 2008Accounts made up to 31 December 2007 (17 pages)
12 August 2008Return made up to 11/01/08; full list of members (3 pages)
12 August 2008Return made up to 11/01/08; full list of members (3 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)
24 September 2007Full accounts made up to 30 September 2006 (13 pages)
24 September 2007Accounts made up to 30 September 2006 (13 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (7 pages)
7 February 2007Return made up to 11/01/07; full list of members (7 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
8 September 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
15 August 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (3 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Registered office changed on 23/06/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New director appointed (3 pages)
27 April 2006Company name changed hamsard 2981 LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed hamsard 2981 LIMITED\certificate issued on 27/04/06 (2 pages)
11 January 2006Incorporation (14 pages)
11 January 2006Incorporation (14 pages)