Company NameRota Services Limited
Company StatusDissolved
Company Number04082790
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)
Previous NameDuotech Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCharles Thompson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2000(2 weeks after company formation)
Appointment Duration18 years, 5 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Allott Close
Ravenfield
Rotherham
South Yorkshire
S65 4NY
Secretary NameMiss Amanda Thompson
StatusClosed
Appointed22 January 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 13 March 2019)
RoleCompany Director
Correspondence Address53 Olivers Way
Catcliffe
Rotherham
South Yorkshire
S60 5UD
Secretary NameMark Anthony Thompson
NationalityBritish
StatusResigned
Appointed17 October 2000(2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 22 January 2013)
RoleSalesperson
Correspondence Address53 Olivers Way
Catcliffe
Rotherham
South Yorkshire
S60 5UD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteweldingsuppliesdoncaster.co.uk

Location

Registered AddressTong Hall
Tong Lane
Tong
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Charles Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£151,568
Cash£108,950
Current Liabilities£41,257

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
13 December 2018Return of final meeting in a members' voluntary winding up (12 pages)
30 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (8 pages)
30 May 2017Liquidators' statement of receipts and payments to 22 March 2017 (8 pages)
22 April 2016Declaration of solvency (3 pages)
22 April 2016Declaration of solvency (3 pages)
15 April 2016Registered office address changed from 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Tong Hall Tong Lane Tong Bradford BD4 0RR on 15 April 2016 (2 pages)
15 April 2016Registered office address changed from 203 Askern Road Bentley Doncaster South Yorkshire DN5 0JR to Tong Hall Tong Lane Tong Bradford BD4 0RR on 15 April 2016 (2 pages)
9 April 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
(1 page)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 800
(4 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 800
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 800
(4 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 800
(4 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 800
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 800
(4 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 800
(4 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 800
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 January 2013Director's details changed for Charles Thompson on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Charles Thompson on 1 January 2012 (2 pages)
28 January 2013Director's details changed for Charles Thompson on 1 January 2012 (2 pages)
22 January 2013Appointment of Miss Amanda Thompson as a secretary (2 pages)
22 January 2013Termination of appointment of Mark Thompson as a secretary (1 page)
22 January 2013Appointment of Miss Amanda Thompson as a secretary (2 pages)
22 January 2013Termination of appointment of Mark Thompson as a secretary (1 page)
11 October 2012Director's details changed for Charles Thompson on 5 October 2011 (2 pages)
11 October 2012Director's details changed for Charles Thompson on 5 October 2011 (2 pages)
11 October 2012Director's details changed for Charles Thompson on 5 October 2011 (2 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Mark Anthony Thompson on 5 October 2011 (2 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
11 October 2012Secretary's details changed for Mark Anthony Thompson on 5 October 2011 (2 pages)
11 October 2012Secretary's details changed for Mark Anthony Thompson on 5 October 2011 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mark Anthony Thompson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Charles Thompson on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mark Anthony Thompson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Charles Thompson on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Charles Thompson on 1 October 2009 (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mark Anthony Thompson on 1 October 2009 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Charles Thompson on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Charles Thompson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Charles Thompson on 4 November 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 February 2009Appointment terminate, director frederick smith logged form (1 page)
27 February 2009Appointment terminate, director frederick smith logged form (1 page)
21 October 2008Return made up to 03/10/08; full list of members (3 pages)
21 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 August 2008Gbp ic 1000/800\04/06/08\gbp sr 200@1=200\ (1 page)
7 August 2008Gbp ic 1000/800\04/06/08\gbp sr 200@1=200\ (1 page)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
30 October 2007Return made up to 03/10/07; full list of members (2 pages)
30 October 2007Return made up to 03/10/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 October 2006Return made up to 03/10/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 September 2005Return made up to 03/10/05; full list of members (6 pages)
27 September 2005Return made up to 03/10/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
30 September 2003Return made up to 03/10/03; full list of members (6 pages)
30 September 2003Return made up to 03/10/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
18 April 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
3 March 2003Return made up to 03/10/02; full list of members (6 pages)
3 March 2003Return made up to 03/10/02; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
5 August 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
3 January 2002Return made up to 03/10/01; full list of members (6 pages)
3 January 2002Return made up to 03/10/01; full list of members (6 pages)
4 December 2000Ad 13/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 December 2000Ad 13/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 October 2000Company name changed duotech services LIMITED\certificate issued on 26/10/00 (2 pages)
25 October 2000Company name changed duotech services LIMITED\certificate issued on 26/10/00 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
17 October 2000Registered office changed on 17/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000Registered office changed on 17/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 2000Director resigned (1 page)
3 October 2000Incorporation (11 pages)
3 October 2000Incorporation (11 pages)