Company NameHawarden Roofing Supplies & Contractors Limited
Company StatusDissolved
Company Number04479466
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NameHawarden Roofing & Building Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter James Dodd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressStation Cottage Rhos Road
Penyffordd
Chester
Cheshire
CH4 0JR
Wales
Secretary NameWendy Rosemary Dodd
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleMarketing Consultant
Correspondence AddressStation Cottage Rhos Road
Penyffordd
Chester
Cheshire
CH4 0JR
Wales
Director NameMr Michael Bold
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 September 2008)
RoleRoofer
Correspondence Address1 Manor Farm Court Manor Lane
Hawarden
Deeside
Clwyd
CH5 3PL
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18 at £1Peter James Dodd
90.00%
Ordinary
2 at £1Wendy Rosemary Dodd
10.00%
Ordinary

Financials

Year2014
Net Worth£1,163
Current Liabilities£4,721

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
2 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 20
(4 pages)
8 October 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 20
(4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Mr Peter James Dodd on 8 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Peter James Dodd on 8 July 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 September 2008Appointment terminated director michael bold (1 page)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
11 July 2008Secretary's change of particulars / wendy dodd / 15/07/2007 (1 page)
11 July 2008Director's change of particulars / peter dodd / 15/07/2007 (2 pages)
11 July 2008Director's change of particulars / michael bold / 15/07/2007 (2 pages)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 July 2007Return made up to 08/07/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 July 2006Return made up to 08/07/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 July 2005Return made up to 08/07/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 October 2004Company name changed hawarden roofing & building limi ted\certificate issued on 08/10/04 (2 pages)
6 August 2004Particulars of mortgage/charge (5 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
20 July 2004Return made up to 08/07/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003New director appointed (2 pages)
2 August 2002Ad 08/07/02--------- £ si 18@1=18 £ ic 2/20 (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Registered office changed on 02/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
8 July 2002Incorporation (10 pages)