About

Registered Number: 06611587
Date of Incorporation: 04/06/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2019 (4 years and 5 months ago)
Registered Address: Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA

 

Roofmaster (Southern) Ltd was registered on 04 June 2008, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. The company has 5 directors listed as Collins, Sally Marella, Collins, Sally Marella, Sameday Company Services Limited, Collins, David, Wildman & Battell Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Sally Marella 05 June 2010 - 1
COLLINS, David 04 June 2008 05 June 2010 1
Wildman & Battell Limited 04 June 2008 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Sally Marella 04 June 2008 - 1
Sameday Company Services Limited 04 June 2008 04 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2019
LIQ14 - N/A 16 September 2019
LIQ MISC - N/A 09 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 February 2019
LIQ10 - N/A 31 January 2019
LIQ10 - N/A 30 January 2019
LIQ03 - N/A 26 October 2018
LIQ03 - N/A 23 October 2017
4.68 - Liquidator's statement of receipts and payments 14 October 2016
LIQ MISC - N/A 14 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 February 2016
4.40 - N/A 29 February 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2015
4.68 - Liquidator's statement of receipts and payments 15 October 2014
AD01 - Change of registered office address 17 July 2014
4.68 - Liquidator's statement of receipts and payments 14 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2012
AD01 - Change of registered office address 21 August 2012
RESOLUTIONS - N/A 20 August 2012
4.20 - N/A 20 August 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.