Company NameRoeford Ltd
Company StatusDissolved
Company Number03967825
CategoryPrivate Limited Company
Incorporation Date7 April 2000(23 years, 12 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Francis Greenwood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(5 days after company formation)
Appointment Duration11 years, 8 months (closed 27 December 2011)
RoleEngineering Design
Correspondence Address15 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameMrs Lynne Greenwood
NationalityBritish
StatusClosed
Appointed12 April 2000(5 days after company formation)
Appointment Duration11 years, 8 months (closed 27 December 2011)
RoleEngineering Design
Correspondence Address15 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address15 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Shareholders

1 at 1Peter Francis Greenwood
100.00%
Ordinary

Financials

Year2014
Net Worth£804
Cash£25,688
Current Liabilities£25,297

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
23 September 2010Voluntary strike-off action has been suspended (1 page)
23 September 2010Voluntary strike-off action has been suspended (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (3 pages)
16 August 2010Application to strike the company off the register (3 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
14 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 07/04/08; full list of members (3 pages)
16 April 2008Return made up to 07/04/08; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 07/04/05; full list of members (2 pages)
25 April 2005Return made up to 07/04/05; full list of members (2 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)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
17 April 2004Return made up to 07/04/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 07/04/03; full list of members (6 pages)
16 April 2003Return made up to 07/04/03; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
16 April 2002Return made up to 07/04/02; full list of members (6 pages)
13 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
18 April 2001Return made up to 07/04/01; full list of members (6 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 April 2000Registered office changed on 20/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
20 April 2000Director resigned (1 page)
7 April 2000Incorporation (12 pages)