Company NameRovigo Limited
DirectorAshley Redmond
Company StatusDissolved
Company Number03604261
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Previous NamesLyderhorn Securities Limited and Bullit Motor Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameAshley Redmond
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleBusiness Manager
Correspondence AddressSuite 258 48 Par La Ville Road
Hm 11
Hamilton Bermuda
Foreign
Secretary NameJohn Gordon Walton & Co Company Secretarial Limited (Corporation)
StatusCurrent
Appointed27 March 2002(3 years, 8 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressC/O John Gordon Walton & Co
Yorkshire House,Greek Street
Leeds
West Yorkshire
LS1 5ST
Director NameSimon Richard Tucker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
19 Fernbank Road
Bristol
BS6 1XA
Secretary NameRoland Joseph Stephen Crovella
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSpringers
Cadley, Collingbourne Ducis
Marlborough
Wiltshire
SN8 3EB
Director NameJames Andrew Hooper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressGarden Flat
58 Oakfield Road, Clifton
Bristol
BS8 2BG
Director NamePeter Hooper
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressPO Box Hm1459 Argonaut House
5 Park Road
Hamilton
Scotland
ML3 6PD
Bermuda
Secretary NameJames Andrew Hooper
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressGarden Flat
58 Oakfield Road, Clifton
Bristol
BS8 2BG
Secretary NameHicham Aoudi
NationalitySwedish
StatusResigned
Appointed07 September 2001(3 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2002)
RoleCompany Director
Correspondence Address12 Gloucester Road
Bishopston
Bristol
BS7 8AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJohn Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£465,309
Cash£34,014
Current Liabilities£165,797

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Completion of winding up (1 page)
12 June 2002Order of court to wind up (3 pages)
11 April 2002New secretary appointed (1 page)
11 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 12 gloucester road bishopston bristol BS7 8AE (1 page)
26 February 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 October 2001Secretary's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
3 October 2001Secretary resigned;director resigned (1 page)
1 October 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2001New secretary appointed (2 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 January 2001Secretary's particulars changed;director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 107 high street hungerford berkshire RG17 0ND (1 page)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 November 2000New director appointed (2 pages)
7 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 July 1999Return made up to 27/07/99; full list of members (6 pages)
22 July 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
5 July 1999Registered office changed on 05/07/99 from: 107 high street hungerford berkshire RG17 0ND (1 page)
24 December 1998Company name changed bullit motor company LTD\certificate issued on 29/12/98 (2 pages)
7 October 1998Company name changed lyderhorn securities LIMITED\certificate issued on 08/10/98 (2 pages)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (15 pages)