Company NameRooflight Systems Co. Limited
Company StatusDissolved
Company Number02023260
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)
Previous NameMistsafe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Wade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 09 December 2014)
RoleFinancial Director
Correspondence Address57 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Secretary NameMr Timothy Charles Wade
NationalityBritish
StatusClosed
Appointed24 October 1991(5 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameMr Timothy Charles Wade
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1993(7 years, 5 months after company formation)
Appointment Duration21 years, 1 month (closed 09 December 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Meadowfield Road
Stocksfield
Northumberland
NE43 7PZ
Director NameMark Hector Stanley Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(9 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 09 December 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westerdale
Mount Pleasant
Washington
Tyne & Wear
DH4 7SD
Director NameAnne Finlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1992)
RoleAdministrative Director
Correspondence Address12 Flexbury Gardens
Dumpling Hall
Newcastle Upon Tyne
Tyne & Wear
NE15 7SH
Director NameMr George William Finlay
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1992)
RoleProduction Director/Chairman
Correspondence Address12 Flexbury Gardens
Dumpling Hall West Denton
Newcastle Upon Tyne
Tyne And Wear
NE15 7SH

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£127,302
Current Liabilities£625,943

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2014Final Gazette dissolved following liquidation (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (6 pages)
9 September 2014Liquidators statement of receipts and payments to 3 July 2014 (6 pages)
9 September 2014Liquidators' statement of receipts and payments to 3 July 2014 (6 pages)
9 September 2014Liquidators' statement of receipts and payments to 28 August 2014 (6 pages)
9 September 2014Liquidators statement of receipts and payments to 3 July 2014 (6 pages)
9 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2014Liquidators statement of receipts and payments to 28 August 2014 (6 pages)
9 September 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2014Liquidators' statement of receipts and payments to 28 August 2014 (6 pages)
21 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
21 January 2014Liquidators statement of receipts and payments to 17 January 2014 (5 pages)
21 January 2014Liquidators' statement of receipts and payments to 17 January 2014 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
1 August 2012Liquidators statement of receipts and payments to 3 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (5 pages)
1 August 2012Liquidators' statement of receipts and payments to 3 July 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 3 January 2012 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 3 January 2012 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 3 July 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 3 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
26 January 2011Liquidators statement of receipts and payments to 3 January 2011 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
29 July 2010Liquidators statement of receipts and payments to 3 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
29 July 2010Liquidators' statement of receipts and payments to 3 July 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 3 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 3 January 2010 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 3 July 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 3 January 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 3 January 2009 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
21 July 2008Liquidators' statement of receipts and payments to 3 July 2008 (5 pages)
21 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2007Liquidators statement of receipts and payments (5 pages)
14 July 2006Statement of affairs (24 pages)
14 July 2006Appointment of a voluntary liquidator (2 pages)
14 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2006Statement of affairs (24 pages)
14 July 2006Appointment of a voluntary liquidator (2 pages)
21 June 2006Registered office changed on 21/06/06 from: regents drive low prudhoe industrial estate prudhoe northumberland NE42 6HD (1 page)
21 June 2006Registered office changed on 21/06/06 from: regents drive low prudhoe industrial estate prudhoe northumberland NE42 6HD (1 page)
7 December 2005Return made up to 24/10/05; full list of members (7 pages)
7 December 2005Return made up to 24/10/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
30 November 2004Return made up to 24/10/04; full list of members (7 pages)
30 November 2004Return made up to 24/10/04; full list of members (7 pages)
29 July 2004Auditors resignation re s 394 (1 page)
29 July 2004Auditors resignation re s 394 (1 page)
25 May 2004 (8 pages)
25 May 2004 (8 pages)
9 December 2003Return made up to 24/10/03; full list of members (7 pages)
9 December 2003Return made up to 24/10/03; full list of members (7 pages)
29 May 2003 (8 pages)
29 May 2003 (8 pages)
20 November 2002Return made up to 24/10/02; full list of members (7 pages)
20 November 2002Return made up to 24/10/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Particulars of mortgage/charge (4 pages)
31 May 2002 (16 pages)
31 May 2002 (16 pages)
12 November 2001Return made up to 24/10/01; full list of members (7 pages)
12 November 2001Return made up to 24/10/01; full list of members (7 pages)
13 June 2001£ ic 2100/1890 04/05/01 £ sr 210@1=210 (1 page)
13 June 2001£ ic 2100/1890 04/05/01 £ sr 210@1=210 (1 page)
5 June 2001 (8 pages)
5 June 2001 (8 pages)
2 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2000 (7 pages)
13 April 2000 (7 pages)
7 March 2000Registered office changed on 07/03/00 from: unit 8A and c,dukesway low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page)
7 March 2000Registered office changed on 07/03/00 from: unit 8A and c,dukesway low prudhoe industrial estate prudhoe northumberland NE42 6PQ (1 page)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
28 May 1999Full accounts made up to 31 July 1998 (13 pages)
28 May 1999Full accounts made up to 31 July 1998 (13 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
11 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1998 (7 pages)
27 March 1998 (7 pages)
14 November 1997Return made up to 24/10/97; no change of members (4 pages)
14 November 1997Return made up to 24/10/97; no change of members (4 pages)
19 May 1997 (7 pages)
19 May 1997 (7 pages)
26 October 1996Return made up to 24/10/96; full list of members (6 pages)
26 October 1996Return made up to 24/10/96; full list of members (6 pages)
4 April 1996 (7 pages)
4 April 1996 (7 pages)
1 March 1996New director appointed (1 page)
1 March 1996New director appointed (1 page)
2 May 1995 (7 pages)
2 May 1995 (7 pages)
28 May 1986Incorporation (13 pages)
28 May 1986Incorporation (13 pages)
28 May 1986Certificate of Incorporation (1 page)
28 May 1986Certificate of Incorporation (1 page)