Company NameHomesafe Roof Solutions Ltd
Company StatusDissolved
Company Number08759324
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

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

Director

Director NameMr John Paul Jones
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2-4 Brown Street North
Leigh
Lancashire
WN7 1BU

Contact

Websitewww.homesaferoofsolutions.co.uk/
Email address[email protected]
Telephone01942 522283
Telephone regionWigan

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

1 at £1John Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£8,719
Cash£34,329
Current Liabilities£27,868

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
29 June 2017Liquidators' statement of receipts and payments to 26 April 2017 (16 pages)
13 May 2016Registered office address changed from Bank Chambers Market Street Leigh Lancashire WN7 1ED England to 32 Stamford Street Altrincham Cheshire WA14 1EY on 13 May 2016 (2 pages)
11 May 2016Statement of affairs with form 4.19 (5 pages)
11 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-27
(1 page)
11 May 2016Appointment of a voluntary liquidator (1 page)
13 November 2015Registered office address changed from 2-4 Brown Street North Leigh Lancashire WN7 1BU to Bank Chambers Market Street Leigh Lancashire WN7 1ED on 13 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 1 Butts Court Butts Street Leigh Lancashire WN7 3AW England to 2-4 Brown Street North Leigh Lancashire WN7 1BU on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 1 Butts Court Butts Street Leigh Lancashire WN7 3AW England to 2-4 Brown Street North Leigh Lancashire WN7 1BU on 5 November 2015 (1 page)
5 November 2015Director's details changed for Mr John Paul Jones on 20 October 2015 (2 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 November 2014Registered office address changed from Unit 21 Prospect Mill Platt Lane Hindley Wigan Lancashire WN2 3PA to Unit 1 Butts Court Butts Street Leigh Lancashire WN7 3AW on 23 November 2014 (1 page)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
28 August 2014Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR England to Unit 21 Prospect Mill Platt Lane Hindley Wigan Lancashire WN2 3PA on 28 August 2014 (1 page)
4 August 2014Registered office address changed from Unit 22 - Prospect Mill Hindley Business Centre Wigan Lancashire WN2 3PA England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Unit 22 - Prospect Mill Hindley Business Centre Wigan Lancashire WN2 3PA England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 4 August 2014 (1 page)
23 July 2014Registered office address changed from Unit 2 - Prospect Mill Hindley Business Centre Wigan Lancashire WN2 3PA England to Unit 22 - Prospect Mill Hindley Business Centre Wigan Lancashire WN2 3PA on 23 July 2014 (1 page)
2 July 2014Registered office address changed from Unit 22 Prospect Mill Hindley Business Centre Hindley Wigan Greater Manchester WN2 3PA England on 2 July 2014 (1 page)
2 July 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
2 July 2014Registered office address changed from Unit 22 Prospect Mill Hindley Business Centre Hindley Wigan Greater Manchester WN2 3PA England on 2 July 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)