About

Registered Number: 07289406
Date of Incorporation: 18/06/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: Eastgate, 2 Castle Street, Manchester, M3 4LZ

 

Roof Energy Ltd was setup in 2010, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Bird, Joanne, Swift, Helen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRD, Joanne 01 July 2011 19 February 2014 1
SWIFT, Helen 01 March 2014 01 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 27 July 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 26 September 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
RESOLUTIONS - N/A 05 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2015
SH19 - Statement of capital 05 January 2015
CAP-SS - N/A 05 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 July 2014
AP03 - Appointment of secretary 16 July 2014
AD01 - Change of registered office address 02 May 2014
TM02 - Termination of appointment of secretary 04 March 2014
AUD - Auditor's letter of resignation 17 January 2014
TM01 - Termination of appointment of director 18 November 2013
AA01 - Change of accounting reference date 19 September 2013
AA - Annual Accounts 02 August 2013
MR01 - N/A 05 July 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 18 June 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 19 March 2012
AA01 - Change of accounting reference date 30 January 2012
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 28 July 2011
AP03 - Appointment of secretary 28 July 2011
SH01 - Return of Allotment of shares 03 June 2011
NEWINC - New incorporation documents 18 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2013 Outstanding

N/A

Debenture 28 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.