Company NameWS Roofing & Building Contractors  Limited
Company StatusDissolved
Company Number04677052
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr William George Devitt Shaughnessy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(1 day after company formation)
Appointment Duration19 years, 4 months (closed 19 July 2022)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address9 The Meadows
Ryton
Tyne & Wear
NE40 3SB
Secretary NameShirley Shaughnessy
NationalityBritish
StatusClosed
Appointed26 February 2003(1 day after company formation)
Appointment Duration19 years, 4 months (closed 19 July 2022)
RoleCompany Director
Correspondence Address9 The Meadows
Ryton
Tyne & Wear
NE40 3SB
Director NameMrs Shirley Shaugnessy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(5 years, 4 months after company formation)
Appointment Duration14 years (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Meadows
Ryton
Tyne And Wear
NE40 3SB
Secretary NameMrs Shirley Shaugnessy
NationalityBritish
StatusResigned
Appointed30 June 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Meadows
Ryton
Tyne And Wear
NE40 3SB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address32 Saltwell View
Gateshead
Tyne And Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr William George Devitt Shaughnessy
99.00%
Ordinary
1 at £1Mrs Shirley Shaughnessy
1.00%
Ordinary

Financials

Year2014
Net Worth-£42,261
Cash£8,132
Current Liabilities£52,902

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
26 April 2022Application to strike the company off the register (3 pages)
4 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
3 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 March 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 March 2012Director's details changed for William George Devitt Shaughnessy on 25 February 2012 (2 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mrs Shirley Shaugnessy on 25 February 2012 (2 pages)
9 March 2012Director's details changed for Mrs Shirley Shaugnessy on 25 February 2012 (2 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for William George Devitt Shaughnessy on 25 February 2012 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 March 2011Annual return made up to 25 February 2011 (14 pages)
9 March 2011Annual return made up to 25 February 2011 (14 pages)
13 April 2010Termination of appointment of Shirley Shaugnessy as a secretary (2 pages)
13 April 2010Termination of appointment of Shirley Shaugnessy as a secretary (2 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (14 pages)
19 January 2010Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY on 19 January 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 April 2009Return made up to 25/02/09; full list of members (4 pages)
15 April 2009Return made up to 25/02/09; full list of members (4 pages)
16 July 2008Secretary appointed mrs shirley shaugnessy (1 page)
16 July 2008Director appointed mrs shirley shaugnessy (1 page)
16 July 2008Secretary appointed mrs shirley shaugnessy (1 page)
16 July 2008Director appointed mrs shirley shaugnessy (1 page)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 May 2008Return made up to 25/02/08; full list of members (3 pages)
26 May 2008Return made up to 25/02/08; full list of members (3 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 April 2007Return made up to 25/02/07; full list of members (2 pages)
17 April 2007Return made up to 25/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
26 June 2006Registered office changed on 26/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
26 June 2006Registered office changed on 26/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
27 March 2006Return made up to 25/02/06; full list of members (6 pages)
27 March 2006Return made up to 25/02/06; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 April 2005Return made up to 25/02/05; full list of members (6 pages)
5 April 2005Return made up to 25/02/05; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2003 (6 pages)
10 January 2005Accounts for a dormant company made up to 31 October 2003 (6 pages)
24 November 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
24 November 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
18 February 2004Return made up to 25/02/04; full list of members (6 pages)
18 February 2004Return made up to 25/02/04; full list of members (6 pages)
22 April 2003Registered office changed on 22/04/03 from: r walker and co 32 saltwell view gateshead tyne and wear NE8 4NT (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: r walker and co 32 saltwell view gateshead tyne and wear NE8 4NT (1 page)
22 April 2003New secretary appointed (2 pages)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
25 February 2003Incorporation (6 pages)
25 February 2003Incorporation (6 pages)