Company NameRoof Doctor Northwest Ltd
Company StatusDissolved
Company Number09392067
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NamesRDL T/A Roof Doctor Limited and RDL Roofs And Driveways Ltd

Business Activity

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

Directors

Director NameMr Thomas Michael Higgins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Gillan Close
Brookvale
Runcorn
WA7 6EW
Director NameGeorge William Miller
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address16 Empress Drive
Blackpool
FY2 9SE

Location

Registered Address52-56 Albert Road
Widnes
WA8 6JT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

15 February 2021Notification of Thomas Michael Higgins as a person with significant control on 1 January 2021 (2 pages)
8 February 2021Cessation of George William Miller as a person with significant control on 1 July 2020 (1 page)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
8 July 2020Termination of appointment of George William Miller as a director on 3 July 2020 (1 page)
25 June 2020Registered office address changed from 1 Ellwood Grove Morecambe LA3 3NQ England to 7 Gillan Close Brookvale Runcorn WA7 6EW on 25 June 2020 (1 page)
16 June 2020Appointment of Mr Thomas Michael Higgins as a director on 10 June 2020 (2 pages)
18 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 September 2019Registered office address changed from 16 Palms Business Centre Empress Drive Blackpool FY2 9SE England to 1 Ellwood Grove Morecambe LA3 3NQ on 6 September 2019 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-17
(3 pages)
25 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-17
(3 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
(3 pages)
11 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
(3 pages)
26 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2016Registered office address changed from Unit 35, Evans Business Centre Amy Johnson Way Blackpool FY4 2RF England to 16 Palms Business Centre Empress Drive Blackpool FY2 9SE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 35, Evans Business Centre Amy Johnson Way Blackpool FY4 2RF England to 16 Palms Business Centre Empress Drive Blackpool FY2 9SE on 15 June 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 100
(36 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 100
(36 pages)