Company NameRoundhouse (Homes) Limited
Company StatusDissolved
Company Number03934025
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 1 month ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Andrew Bullock
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street
Tarvin
Cheshire
CH3 8ED
Wales
Secretary NameAngela Marie Bullock
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStone Bright House 16 High Street
Tarvin
Chester
Cheshire
CH3 8ED
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

99 at 1Mr Simon Bullock
99.00%
Ordinary
1 at 1Mrs Angela Marie Bullock
1.00%
Ordinary

Financials

Year2014
Net Worth-£185,612
Current Liabilities£1,173,091

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 June 2013Notice of move from Administration to Dissolution on 28 May 2013 (19 pages)
17 June 2013Notice of move from Administration to Dissolution (19 pages)
17 June 2013Administrator's progress report to 28 May 2013 (19 pages)
17 June 2013Administrator's progress report to 28 May 2013 (19 pages)
21 February 2013Administrator's progress report to 4 February 2013 (15 pages)
21 February 2013Administrator's progress report to 4 February 2013 (15 pages)
21 February 2013Administrator's progress report to 4 February 2013 (15 pages)
5 September 2012Administrator's progress report to 4 August 2012 (15 pages)
5 September 2012Administrator's progress report to 4 August 2012 (15 pages)
5 September 2012Administrator's progress report to 4 August 2012 (15 pages)
24 July 2012Notice of extension of period of Administration (1 page)
24 July 2012Notice of extension of period of Administration (1 page)
28 February 2012Administrator's progress report to 4 February 2012 (15 pages)
28 February 2012Administrator's progress report to 4 February 2012 (15 pages)
28 February 2012Administrator's progress report to 4 February 2012 (15 pages)
26 August 2011Administrator's progress report to 4 August 2011 (16 pages)
26 August 2011Administrator's progress report to 4 August 2011 (16 pages)
26 August 2011Administrator's progress report to 4 August 2011 (16 pages)
15 July 2011Notice of extension of period of Administration (1 page)
15 July 2011Notice of extension of period of Administration (1 page)
21 February 2011Administrator's progress report to 4 February 2011 (15 pages)
21 February 2011Administrator's progress report to 4 February 2011 (15 pages)
21 February 2011Administrator's progress report to 4 February 2011 (15 pages)
4 February 2011Notice of extension of period of Administration (1 page)
4 February 2011Notice of extension of period of Administration (1 page)
17 August 2010Administrator's progress report to 4 August 2010 (13 pages)
17 August 2010Administrator's progress report to 4 August 2010 (13 pages)
17 August 2010Administrator's progress report to 4 August 2010 (13 pages)
9 April 2010Statement of administrator's proposal (16 pages)
9 April 2010Statement of administrator's proposal (16 pages)
19 February 2010Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW on 19 February 2010 (2 pages)
18 February 2010Appointment of an administrator (1 page)
18 February 2010Appointment of an administrator (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 December 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 July 2009Return made up to 25/02/09; full list of members (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 50A oxton road birkenhead wirral CH41 2TW (1 page)
2 July 2009Return made up to 25/02/09; full list of members (5 pages)
2 July 2009Registered office changed on 02/07/2009 from 10 nicholas street chester cheshire CH1 2NX (1 page)
2 July 2009Registered office changed on 02/07/2009 from 50A oxton road birkenhead wirral CH41 2TW (1 page)
2 July 2009Registered office changed on 02/07/2009 from 10 nicholas street chester cheshire CH1 2NX (1 page)
12 December 2008Return made up to 25/02/08; no change of members (6 pages)
12 December 2008Return made up to 25/02/08; no change of members (6 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
25 April 2007Return made up to 25/02/07; full list of members (6 pages)
25 April 2007Return made up to 25/02/07; full list of members (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 25/02/06; full list of members (6 pages)
16 May 2006Return made up to 25/02/06; full list of members (6 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 April 2005Return made up to 25/02/05; full list of members (6 pages)
27 April 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 May 2004Return made up to 25/02/04; full list of members (6 pages)
13 May 2004Return made up to 25/02/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 July 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 June 2003Return made up to 25/02/03; full list of members (6 pages)
6 June 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
3 May 2002Return made up to 25/02/02; full list of members (6 pages)
3 May 2002Return made up to 25/02/02; full list of members (6 pages)
5 March 2002Accounts made up to 28 February 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001Return made up to 25/02/01; full list of members (6 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
30 March 2001Particulars of mortgage/charge (4 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000Incorporation (16 pages)
25 February 2000Secretary resigned (1 page)