Company NameCS Roofing & Builders Ltd
Company StatusDissolved
Company Number07982386
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date16 October 2020 (3 years, 6 months ago)
Previous NameCS Roofers & Builders Ltd

Business Activity

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

Directors

Director NameMr Lee Carruthers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(1 week after company formation)
Appointment Duration8 years, 7 months (closed 16 October 2020)
RoleRoofing & Building
Country of ResidenceUnited Kingdom
Correspondence AddressMedina Scaw Road
High Harrington
Workington
Cumbria
CA14 4ND
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Anderson Brookes Insolvency Practioners Ltd 4th Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Lee Carruthers
100.00%
Ordinary

Financials

Year2014
Net Worth£464
Cash£260
Current Liabilities£17,441

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 November 2017Second filing of a statement of capital following an allotment of shares on 3 July 2017
  • GBP 3
(7 pages)
14 November 2017Second filing of a statement of capital following an allotment of shares on 3 July 2017
  • GBP 4
(7 pages)
7 August 2017Notification of Clair Carruthers as a person with significant control on 26 July 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
26 July 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2017
(4 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
6 January 2015Registered office address changed from 117 Newlands Gardens Workington Cumbria CA14 3PE to Medina Scaw Road High Harrington Workington Cumbria CA14 4ND on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr Lee Carruthers on 18 December 2014 (2 pages)
6 January 2015Registered office address changed from 117 Newlands Gardens Workington Cumbria CA14 3PE to Medina Scaw Road High Harrington Workington Cumbria CA14 4ND on 6 January 2015 (1 page)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
22 March 2012Appointment of Mr Lee Carruthers as a director (2 pages)
15 March 2012Company name changed cs roofers & builders LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
8 March 2012Incorporation (20 pages)