Company NameRaising The Roof Limited
Company StatusDissolved
Company Number09088837
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCrystal Clear Tech Solutions Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kristopher Lee Bolton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameMr David Campbell McPherson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address186 Portland Road
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1DJ
Secretary NameMr Kristopher Bolton
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address186 Portland Road
Sandyford
Newcastle Upon Tyne
Tyne & Wear
NE2 1DJ

Location

Registered AddressSuite B 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

65 at £1Real Big Fish Limited
65.00%
Ordinary
35 at £1David Mcpherson
35.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (1 page)
8 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Registered office address changed from 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to Suite B 139 High Street Gosforth Newcastle upon Tyne NE3 1HA on 12 June 2018 (1 page)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 June 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
1 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2016Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
12 July 2016Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
11 July 2016Register inspection address has been changed to C/O Crystal Clear Tech Solutions 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Crystal Clear Tech Solutions 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ (1 page)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders (6 pages)
11 July 2016Register inspection address has been changed from C/O Crystal Clear Tech Solutions 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Crystal Clear Tech Solutions 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ (1 page)
11 July 2016Register inspection address has been changed from C/O Crystal Clear Tech Solutions 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ England to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
11 July 2016Register inspection address has been changed to C/O Crystal Clear Tech Solutions 200 Portland Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DJ (1 page)
9 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 July 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
9 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 July 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 November 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
19 November 2015Termination of appointment of a secretary (1 page)
19 November 2015Termination of appointment of a secretary (1 page)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 16 June 2014 (2 pages)
18 November 2015Termination of appointment of Kristopher Bolton as a secretary on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 16 June 2014 (2 pages)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Kristopher Bolton as a secretary on 18 November 2015 (1 page)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
13 November 2015Withdraw the company strike off application (1 page)
13 November 2015Withdraw the company strike off application (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
8 September 2015Application to strike the company off the register (3 pages)
4 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ to 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ to 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 4 August 2015 (1 page)
4 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ to 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 186 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to 200 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 4 August 2015 (1 page)
13 April 2015Termination of appointment of David Campbell Mcpherson as a director on 1 January 2015 (1 page)
13 April 2015Termination of appointment of David Campbell Mcpherson as a director on 1 January 2015 (1 page)
13 April 2015Termination of appointment of David Campbell Mcpherson as a director on 1 January 2015 (1 page)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)