Company NameWigan Roofing Limited
Company StatusDissolved
Company Number07438714
CategoryPrivate Limited Company
Incorporation Date12 November 2010(13 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePaul Bennett
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2011(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Acres Back Lane East
Mawdesley
Ormskirk
Lancashire
L40 3TA
Director NameMr Paul Bennett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Bennet Jnr
100.00%
Ordinary

Financials

Year2014
Net Worth£15,199
Cash£108,958
Current Liabilities£149,069

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Application to strike the company off the register (4 pages)
13 January 2015Application to strike the company off the register (4 pages)
15 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Company name changed bellway roofing LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(2 pages)
2 January 2014Company name changed bellway roofing LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(2 pages)
2 January 2014Change of name notice (2 pages)
2 January 2014Change of name notice (2 pages)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
3 August 2012Previous accounting period extended from 30 November 2011 to 30 April 2012 (3 pages)
6 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Paul Bennett as a director (1 page)
29 June 2011Appointment of Paul Bennett as a director (2 pages)
29 June 2011Termination of appointment of Paul Bennett as a director (1 page)
29 June 2011Appointment of Paul Bennett as a director (2 pages)
20 April 2011Resolutions
  • RES13 ‐ Change of name 13/04/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 April 2011Resolutions
  • RES13 ‐ Change of name 13/04/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed redstone (nw) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
18 April 2011Company name changed redstone (nw) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
18 April 2011Change of name notice (2 pages)
7 February 2011Company name changed redstone scaffolding LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
7 February 2011Company name changed redstone scaffolding LTD\certificate issued on 07/02/11
  • RES15 ‐ Change company name resolution on 2010-12-10
(2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Change of name notice (2 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
12 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)