Company Information for ROOFLIGHT ARCHITECTURAL LTD
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
05844455
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROOFLIGHT ARCHITECTURAL LTD | |
Legal Registered Office | |
SUITE 5 2ND FLOOR BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE23 | |
Company Number | 05844455 | |
---|---|---|
Company ID Number | 05844455 | |
Date formed | 2006-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/06/2021 | |
Account next due | 29/03/2023 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 08:39:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK HECTOR STANLEY HALL |
||
MARK HECTOR STANLEY HALL |
||
BRIAN KIPLING |
||
TIMOTHY CHARLES WADE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEADNELL HOTELS LIMITED | Company Secretary | 1991-12-24 | CURRENT | 1952-01-05 | Active | |
ROOFLIGHT SYSTEMS CO. LIMITED | Director | 1996-01-17 | CURRENT | 1986-05-28 | Dissolved 2014-12-09 | |
BEADNELL HOTELS LIMITED | Director | 1991-12-24 | CURRENT | 1952-01-05 | Active | |
ROOFLIGHT SYSTEMS CO. LIMITED | Director | 1993-10-24 | CURRENT | 1986-05-28 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 07/03/23 FROM Unit 17 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF | ||
AP03 | Appointment of Mr Brian Kipling as company secretary on 2022-08-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HECTOR STANLEY HALL | |
TM02 | Termination of appointment of Mark Hector Stanley Hall on 2022-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | 29/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES | |
AA | 29/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHARLES WADE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WADE / 03/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIPLING / 03/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HECTOR STANLEY HALL / 03/07/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK HECTOR STANLEY HALL on 2012-07-03 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WADE / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KIPLING / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK HECTOR STANLEY HALL / 13/06/2010 | |
RES01 | ADOPT ARTICLES 07/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 6 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 2 WESTERDALE, MOUNT PLEASANT HOUGHTON LE SPRING TYNE & WEAR DH4 7SD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-02 |
Resolution | 2023-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
Creditors Due Within One Year | 2013-06-30 | £ 158,996 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 159,125 |
Creditors Due Within One Year | 2012-06-30 | £ 159,125 |
Creditors Due Within One Year | 2011-06-30 | £ 154,676 |
Provisions For Liabilities Charges | 2013-06-30 | £ 0 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROOFLIGHT ARCHITECTURAL LTD
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 83,126 |
Cash Bank In Hand | 2012-06-30 | £ 140,068 |
Cash Bank In Hand | 2012-06-30 | £ 140,068 |
Cash Bank In Hand | 2011-06-30 | £ 68,765 |
Current Assets | 2013-06-30 | £ 308,115 |
Current Assets | 2012-06-30 | £ 301,283 |
Current Assets | 2012-06-30 | £ 301,283 |
Current Assets | 2011-06-30 | £ 245,408 |
Debtors | 2013-06-30 | £ 186,989 |
Debtors | 2012-06-30 | £ 150,715 |
Debtors | 2012-06-30 | £ 150,715 |
Debtors | 2011-06-30 | £ 146,143 |
Shareholder Funds | 2013-06-30 | £ 151,738 |
Shareholder Funds | 2012-06-30 | £ 145,444 |
Shareholder Funds | 2012-06-30 | £ 145,444 |
Shareholder Funds | 2011-06-30 | £ 94,901 |
Stocks Inventory | 2013-06-30 | £ 38,000 |
Stocks Inventory | 2012-06-30 | £ 10,500 |
Stocks Inventory | 2012-06-30 | £ 10,500 |
Stocks Inventory | 2011-06-30 | £ 30,500 |
Tangible Fixed Assets | 2013-06-30 | £ 2,974 |
Tangible Fixed Assets | 2012-06-30 | £ 3,717 |
Tangible Fixed Assets | 2012-06-30 | £ 3,717 |
Tangible Fixed Assets | 2011-06-30 | £ 4,699 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ROOFLIGHT ARCHITECTURAL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ROOFLIGHT ARCHITECTURAL LTD | Event Date | 2023-03-02 |
Name of Company: ROOFLIGHT ARCHITECTURAL LTD Company Number: 05844455 Nature of Business: Manufacture of Metal Structures Registered office: Unit 17 South Nelson Road, South Nelson Industrial Estate,… | |||
Initiating party | Event Type | Resolution | |
Defending party | ROOFLIGHT ARCHITECTURAL LTD | Event Date | 2023-03-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |