Company NameMansfield Roofing Centre Limited
Company StatusDissolved
Company Number00929060
CategoryPrivate Limited Company
Incorporation Date19 March 1968(56 years ago)
Dissolution Date30 March 2015 (9 years ago)
Previous NameR.F.W.(Midlands)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen West
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(35 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 30 March 2015)
RoleRoofing Supplies Director
Country of ResidenceEngland
Correspondence Address47 Main Street
Ravenshead
Nottinghamshire
NG15 8FD
Director NameBrian West
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RoleRoofing Contractor
Correspondence AddressCherry Lea,130 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Director NameMrs Gillian West
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 9 months after company formation)
Appointment Duration12 years (resigned 30 December 2003)
RoleSecretary
Correspondence Address130 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Secretary NameMrs Gillian West
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Correspondence Address130 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ
Secretary NameBrian West
NationalityBritish
StatusResigned
Appointed26 February 1999(30 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressCherry Lea,130 Chapel Lane
Ravenshead
Nottingham
Nottinghamshire
NG15 9DJ

Contact

Websitewww.mansfieldroofing.co.uk

Location

Registered AddressC12 Maruis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1000 at £1Stephen West
100.00%
Ordinary

Financials

Year2014
Net Worth£20,788
Cash£2,460
Current Liabilities£43,182

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
1 October 2014Liquidators statement of receipts and payments to 24 July 2014 (10 pages)
1 October 2014Liquidators' statement of receipts and payments to 24 July 2014 (10 pages)
1 August 2013Registered office address changed from Mansfield Roofing Centre Botany Avenue Mansfield Nottinghamshire NG18 5NG on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from Mansfield Roofing Centre Botany Avenue Mansfield Nottinghamshire NG18 5NG on 1 August 2013 (2 pages)
30 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2013Statement of affairs with form 4.19 (5 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
(3 pages)
20 February 2013Annual return made up to 1 January 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1,000
(3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 January 2012Director's details changed for Stephen West on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Stephen West on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 January 2011Annual return made up to 31 December 2010 (14 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 December 2009Termination of appointment of Brian West as a secretary (1 page)
18 December 2009Registered office address changed from 18 Diamond Avenue Kirkby in Ashfield Nottingham NG17 7GR on 18 December 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2009Statement of capital following an allotment of shares on 28 February 2009
  • GBP 1,000
(2 pages)
4 March 2009Return made up to 31/12/08; no change of members (4 pages)
22 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
23 July 2008Appointment terminated director brian west (1 page)
21 February 2008Return made up to 31/12/07; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 November 2005Ad 24/10/05-24/10/05 £ si 250@1=250 £ ic 500/750 (2 pages)
27 June 2005Company name changed R.F.W.(midlands)LIMITED\certificate issued on 27/06/05 (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001 (5 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 December 1999 (5 pages)
12 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998 (5 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998 (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 December 1996 (5 pages)
22 December 1995 (5 pages)
22 December 1995Return made up to 31/12/95; full list of members (6 pages)
14 March 1995 (5 pages)