Company NameCambridge Roof Truss Limited
Company StatusDissolved
Company Number09157327
CategoryPrivate Limited Company
Incorporation Date1 August 2014(9 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 October 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Secretary NameMr Ian Richard Hawkins
StatusClosed
Appointed01 June 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Isaac McEwan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Buckingway Business Park
Trinity Court
Swavesey
Cambridgeshire
CB24 4UQ
Director NameMr James Scott McEwan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Buckingway Business Park
Trinity Court
Swavesey
Cambridgeshire
CB24 4UQ
Director NameMr John McMinn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Buckingway Business Park
Trinity Court
Swavesey
Cambridgeshire
CB24 4UQ
Director NameMrs Susan Ann Mills
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Buckingway Business Park
Trinity Court
Swavesey
Cambridgeshire
CB24 4UQ
Director NameMr Scott Cairns
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE
Director NameMr Jonathan Wilson Fellingham
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St. Peters Square
Manchester
M2 3DE

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (3 pages)
9 April 2020Termination of appointment of Scott Cairns as a director on 1 April 2020 (1 page)
28 November 2019Termination of appointment of Jonathan Fellingham as a director on 15 November 2019 (1 page)
12 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
6 June 2019Appointment of Mr Ian Richard Hawkins as a secretary on 1 June 2019 (2 pages)
6 June 2019Registered office address changed from Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ to One St. Peters Square Manchester M2 3DE on 6 June 2019 (1 page)
19 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
9 November 2018Appointment of Andrew Robert Donaldson as a director on 31 October 2018 (2 pages)
9 November 2018Notification of Donaldson Timber Engineering Limited as a person with significant control on 31 October 2018 (2 pages)
9 November 2018Termination of appointment of John Mcminn as a director on 31 October 2018 (1 page)
9 November 2018Termination of appointment of James Scott Mcewan as a director on 31 October 2018 (1 page)
9 November 2018Cessation of John Mcminn as a person with significant control on 31 October 2018 (1 page)
9 November 2018Termination of appointment of Isaac Mcewan as a director on 31 October 2018 (1 page)
9 November 2018Appointment of Jonathan Fellingham as a director on 31 October 2018 (2 pages)
9 November 2018Appointment of Scott Cairns as a director on 31 October 2018 (2 pages)
9 November 2018Termination of appointment of Susan Ann Mills as a director on 31 October 2018 (1 page)
25 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
17 September 2014Registered office address changed from Abbey House 105 Abbey Street Nuneaton Warwickshire CV11 5BX England to Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Abbey House 105 Abbey Street Nuneaton Warwickshire CV11 5BX England to Unit D Buckingway Business Park Trinity Court Swavesey Cambridgeshire CB24 4UQ on 17 September 2014 (1 page)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
1 August 2014Incorporation
Statement of capital on 2014-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)