Company NameRightway Roofline Limited
Company StatusDissolved
Company Number04696930
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Beckett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 19 September 2017)
RoleJoiner
Country of ResidenceEngland
Correspondence Address37 Alice Street
St. Helens
Merseyside
WA9 3LL
Director NameMr Craig Thomas Patterson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 19 September 2017)
RoleJoiner
Country of ResidenceEngland
Correspondence Address10 Poplar Avenue
Penketh
Warrington
Cheshire
WA5 2EH
Secretary NameMr Craig Thomas Patterson
StatusClosed
Appointed07 July 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address10 Poplar Avenue
Penketh
Warrington
WA5 2EH
Secretary NameMr Jonathan Beckett
NationalityBritish
StatusResigned
Appointed27 March 2003(2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2014)
RoleJoiners
Country of ResidenceEngland
Correspondence Address37 Alice Street
St. Helens
Merseyside
WA9 3LL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.rightwayrooflineltd.co.uk
Telephone07 867801782
Telephone regionMobile

Location

Registered Address10 Poplar Avenue
Penketh
Warrington
Cheshire
WA5 2EH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishPenketh
WardPenketh and Cuerdley
Built Up AreaWarrington

Financials

Year2014
Net Worth£2,261
Cash£3,213
Current Liabilities£1,907

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
23 June 2017Application to strike the company off the register (3 pages)
15 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
15 May 2017Micro company accounts made up to 30 November 2016 (5 pages)
15 May 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
15 May 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Director's details changed for Mr Craig Patterson on 15 August 2014 (2 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Director's details changed for Mr Craig Patterson on 15 August 2014 (2 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
7 July 2014Registered office address changed from 32 Grange Drive Penketh Warrington Cheshire WA5 2JN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 32 Grange Drive Penketh Warrington Cheshire WA5 2JN on 7 July 2014 (1 page)
7 July 2014Appointment of Mr Craig Thomas Patterson as a secretary (2 pages)
7 July 2014Registered office address changed from 32 Grange Drive Penketh Warrington Cheshire WA5 2JN on 7 July 2014 (1 page)
7 July 2014Appointment of Mr Craig Thomas Patterson as a secretary (2 pages)
7 July 2014Termination of appointment of Jonathan Beckett as a secretary (1 page)
7 July 2014Termination of appointment of Jonathan Beckett as a secretary (1 page)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
23 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2010Director's details changed for John Beckett on 23 March 2010 (2 pages)
24 March 2010Secretary's details changed for John Beckett on 23 March 2010 (1 page)
24 March 2010Director's details changed for John Beckett on 23 March 2010 (2 pages)
24 March 2010Secretary's details changed for John Beckett on 23 March 2010 (1 page)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Craig Patterson on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Craig Patterson on 23 March 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
16 March 2009Return made up to 13/03/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2007Return made up to 13/03/07; full list of members (7 pages)
28 March 2007Return made up to 13/03/07; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 March 2006Return made up to 13/03/06; full list of members (7 pages)
29 March 2006Return made up to 13/03/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2005Return made up to 13/03/05; full list of members (7 pages)
29 March 2005Return made up to 13/03/05; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Ad 25/02/04--------- £ si 1@1 (2 pages)
30 March 2004Return made up to 13/03/04; full list of members (7 pages)
30 March 2004Return made up to 13/03/04; full list of members (7 pages)
30 March 2004Ad 25/02/04--------- £ si 1@1 (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
7 April 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Registered office changed on 07/04/03 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Ad 27/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 April 2003Ad 27/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 March 2003Incorporation (6 pages)
13 March 2003Incorporation (6 pages)