ROOFSTORE (YORKSHIRE) LIMITED
ROTHERHAM D W ROOFING SUPPLIES (ROTHERHAM) LIMITED


Company number 05966934
Status Liquidation
Incorporation Date 13 October 2006
Company Type Private Limited Company
Address UNIT 18 STADIUM COURT BARBOT HALL INDUSTRIAL ESTAT, MANGHAM ROAD, ROTHERHAM, S YORKS
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Order of court to wind up; Annual return made up to 13 October 2011 with full list of shareholders Statement of capital on 2012-01-06 GBP 1,000 ; Total exemption small company accounts made up to 31 August 2010. The most likely internet sites of ROOFSTORE (YORKSHIRE) LIMITED are www.roofstoreyorkshire.co.uk, and www.roofstore-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Roofstore Yorkshire Limited is a Private Limited Company. The company registration number is 05966934. Roofstore Yorkshire Limited has been working since 13 October 2006. The present status of the company is Liquidation. The registered address of Roofstore Yorkshire Limited is Unit 18 Stadium Court Barbot Hall Industrial Estat Mangham Road Rotherham S Yorks. . CHAMBERS, David is a Secretary of the company. CHAMBERS, David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GOODLAD, Paul John has been resigned. Director JONES, Kevin has been resigned. Director WHITEHOUSE, Dean has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
CHAMBERS, David
Appointed Date: 13 October 2006

Director
CHAMBERS, David
Appointed Date: 13 October 2006
56 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

Director
GOODLAD, Paul John
Resigned: 28 August 2007
Appointed Date: 13 October 2006
57 years old

Director
JONES, Kevin
Resigned: 28 August 2007
Appointed Date: 13 October 2006
59 years old

Director
WHITEHOUSE, Dean
Resigned: 26 June 2008
Appointed Date: 13 October 2006
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 October 2006
Appointed Date: 13 October 2006

ROOFSTORE (YORKSHIRE) LIMITED Events

14 Feb 2012
Order of court to wind up
06 Jan 2012
Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1,000

24 Feb 2011
Total exemption small company accounts made up to 31 August 2010
24 Dec 2010
Annual return made up to 13 October 2010 with full list of shareholders
19 Mar 2010
Total exemption small company accounts made up to 31 August 2009
...
... and 18 more events
30 Nov 2006
New secretary appointed;new director appointed
30 Nov 2006
Ad 13/10/06--------- £ si 3@1=3 £ ic 1/4
19 Oct 2006
Registered office changed on 19/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW
19 Oct 2006
Director resigned
13 Oct 2006
Incorporation

ROOFSTORE (YORKSHIRE) LIMITED Charges

28 February 2007
Fixed and floating charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…