Company NameRoof 2 Roof Limited
Company StatusDissolved
Company Number08257679
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 5 months ago)
Dissolution Date1 February 2022 (2 years, 1 month ago)
Previous NameThe Green Deal Advisory Centre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Anthony Marsden
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Jamie Lee Dance
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Richard Goodwin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Houghtone Lane
Swinton
Manchester
M27 0BN
Director NameMr James Alfred Dance
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,048
Cash£892

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
2 November 2021Application to strike the company off the register (1 page)
4 October 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
23 August 2021Current accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
14 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 October 2020Confirmation statement made on 17 October 2020 with updates (5 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 July 2020Cessation of James Alfred Dance as a person with significant control on 1 January 2020 (1 page)
21 July 2020Notification of Jamie Lee Dance as a person with significant control on 1 January 2020 (2 pages)
9 January 2020Appointment of Mr Jamie Lee Dance as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of James Alfred Dance as a director on 1 January 2020 (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 January 2017Director's details changed for Mr James Alfred Dance on 5 January 2017 (2 pages)
16 January 2017Director's details changed for Mr James Alfred Dance on 5 January 2017 (2 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
19 July 2016Director's details changed for Anthony Marsden on 11 June 2016 (2 pages)
19 July 2016Director's details changed for Anthony Marsden on 11 June 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(4 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Termination of appointment of Richard Goodwin as a director on 25 June 2015 (1 page)
20 August 2015Termination of appointment of Richard Goodwin as a director on 25 June 2015 (1 page)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(3 pages)
7 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
(3 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
(5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Change of name notice (1 page)
10 January 2014Company name changed the green deal advisory centre LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
10 January 2014Change of name notice (1 page)
10 January 2014Company name changed the green deal advisory centre LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
(2 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
28 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(5 pages)
29 April 2013Director's details changed for Mr James Alfred Dance on 21 March 2013 (3 pages)
29 April 2013Director's details changed for Mr James Alfred Dance on 21 March 2013 (3 pages)
28 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
28 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)