Company NameRoofa Limited
Company StatusDissolved
Company Number05788223
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date27 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid Henderson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address9 Mill Hill Road
Newcastle Upon Tyne
NE5 2AR
Secretary NamePaul Henderson
NationalityBritish
StatusClosed
Appointed02 July 2007(1 year, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 27 December 2019)
RoleCompany Director
Correspondence Address24 Garthfield Crescent
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 2LY
Secretary NameColin Henderson
NationalityBritish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside

Financials

Year2013
Net Worth£49,483
Cash£19,017
Current Liabilities£147,984

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2019Final Gazette dissolved following liquidation (1 page)
27 September 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
23 November 2018Liquidators' statement of receipts and payments to 16 September 2018 (15 pages)
25 October 2017Liquidators' statement of receipts and payments to 16 September 2017 (16 pages)
25 October 2017Liquidators' statement of receipts and payments to 16 September 2017 (16 pages)
28 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (15 pages)
28 October 2016Liquidators' statement of receipts and payments to 16 September 2016 (15 pages)
30 September 2015Statement of affairs with form 4.19 (6 pages)
30 September 2015Appointment of a voluntary liquidator (2 pages)
30 September 2015Statement of affairs with form 4.19 (6 pages)
30 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
(1 page)
30 September 2015Appointment of a voluntary liquidator (2 pages)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
6 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for David Henderson on 20 April 2010 (2 pages)
18 May 2010Director's details changed for David Henderson on 20 April 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 May 2009Return made up to 20/04/09; full list of members (3 pages)
29 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 July 2008Return made up to 20/04/08; full list of members (3 pages)
22 July 2008Return made up to 20/04/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
5 June 2007Return made up to 20/04/07; full list of members (2 pages)
5 June 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2006Incorporation (17 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Incorporation (17 pages)