Company NameRoann Group Limited
DirectorsJohn Roger South and Ann South
Company StatusDissolved
Company Number03177773
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Previous NameRoann Limited

Directors

Director NameJohn Roger South
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleManufacturer
Correspondence AddressRosemount Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BE
Secretary NameAnn South
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRosemount Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BE
Director NameAnn South
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(5 days after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Correspondence AddressRosemount Cottage
High Hoyland
Barnsley
South Yorkshire
S75 4BE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressRevell Ward Horton
Norwich Union House 26 High St
Huddersfield
West Yorkshire
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

4 February 1999Dissolved (1 page)
1 June 1998Liquidators statement of receipts and payments (5 pages)
4 June 1997Appointment of a voluntary liquidator (1 page)
4 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1997Statement of affairs (9 pages)
27 May 1997Registered office changed on 27/05/97 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
30 September 1996Company name changed roann LIMITED\certificate issued on 01/10/96 (2 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
17 April 1996Ad 01/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 1996New director appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (2 pages)
26 March 1996Incorporation (18 pages)