Company NameCorporate Roadside Rescue (UK) Ltd
Company StatusDissolved
Company Number04200045
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesFreca Services Limited and Corporate Roadside Rescue Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristine Haigh Richardson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2001)
RoleCompany Director
Correspondence Address75 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DS
Director NameThomas Ernest Richardson
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressGrove House 75 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DS
Secretary NameChristine Haigh Richardson
NationalityBritish
StatusResigned
Appointed06 July 2001(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 2001)
RoleCompany Director
Correspondence Address75 Station Road
Shepley
Huddersfield
West Yorkshire
HD8 8DS
Director NameWayne Barthorpe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2005)
RoleSecurity Director
Correspondence Address40 McKenzie Way
Kiveton Park
Sheffield
South Yorkshire
S26 6QN
Director NameRichard Lockyear
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 17 April 2008)
RoleChartered Surveyor
Correspondence Address2 Fulbourne Close
Luton
Bedfordshire
LU4 9PW
Director NameMr Peter David Dearden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(7 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Saint Marys Crescent
Swinton
Mexborough
South Yorkshire
S64 8QL
Director NameMr Albert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(7 years after company formation)
Appointment Duration5 years (resigned 03 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMr Albert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(7 years after company formation)
Appointment Duration5 years (resigned 03 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameGreasborough Limited (Corporation)
StatusResigned
Appointed17 October 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2004)
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed02 April 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 June 2009)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered AddressPetre House
Petre Street
Sheffield
S4 8LJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Albert Edward Cornelius Winter
50.00%
Ordinary
500 at £1Peter Dearden
50.00%
Ordinary

Financials

Year2014
Net Worth-£617
Current Liabilities£1,441

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
15 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Termination of appointment of Albert Edward Cornelius Winter as a director on 3 May 2013 (2 pages)
30 May 2013Termination of appointment of Albert Edward Cornelius Winter as a director on 3 May 2013 (2 pages)
30 May 2013Termination of appointment of Albert Edward Cornelius Winter as a director on 3 May 2013 (2 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1,000
(3 pages)
14 May 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1,000
(3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 29 June 2012 (1 page)
29 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
29 June 2012Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 29 June 2012 (1 page)
29 June 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
27 March 2012Termination of appointment of Peter David Dearden as a director on 14 March 2012 (1 page)
27 March 2012Termination of appointment of Peter David Dearden as a director on 14 March 2012 (1 page)
12 September 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
29 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
7 September 2010Company name changed corporate roadside rescue LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed corporate roadside rescue LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Termination of appointment of Logicplan Ltd as a secretary (1 page)
31 March 2010Termination of appointment of Logicplan Ltd as a secretary (1 page)
18 February 2010Registered office address changed from Unit 18 President Way Sheffield S4 7UR on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Unit 18 President Way Sheffield S4 7UR on 18 February 2010 (1 page)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Return made up to 13/04/09; full list of members (4 pages)
22 April 2009Return made up to 13/04/09; full list of members (4 pages)
27 November 2008Return made up to 13/04/08; full list of members (3 pages)
27 November 2008Return made up to 13/04/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Director appointed mr albert edward cornelius winter (1 page)
30 April 2008Appointment terminated director richard lockyear (1 page)
30 April 2008Director appointed mr albert edward cornelius winter (1 page)
30 April 2008Appointment terminated director richard lockyear (1 page)
30 April 2008Director appointed mr peter david dearden (1 page)
30 April 2008Director appointed mr peter david dearden (1 page)
18 February 2008Registered office changed on 18/02/08 from: 320 petre street sheffield S4 8LU (1 page)
18 February 2008Registered office changed on 18/02/08 from: 320 petre street sheffield S4 8LU (1 page)
8 June 2007Return made up to 13/04/07; full list of members (2 pages)
8 June 2007Return made up to 13/04/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
24 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 June 2006Return made up to 13/04/06; full list of members (2 pages)
9 June 2006Return made up to 13/04/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
4 November 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
2 August 2005Return made up to 13/04/05; full list of members (2 pages)
2 August 2005Return made up to 13/04/05; full list of members (2 pages)
27 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
27 June 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
12 November 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
12 November 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
19 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 April 2004Return made up to 13/04/04; full list of members (7 pages)
19 April 2004New secretary appointed (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (1 page)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
23 April 2003Return made up to 13/04/03; full list of members (7 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (23 pages)
26 March 2003Total exemption full accounts made up to 30 June 2002 (23 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
8 May 2002Nc inc already adjusted 06/04/02 (1 page)
8 May 2002Nc inc already adjusted 06/04/02 (1 page)
18 April 2002Return made up to 13/04/02; full list of members (7 pages)
18 April 2002Return made up to 13/04/02; full list of members (7 pages)
26 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
26 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Secretary resigned;director resigned (1 page)
21 November 2001Director resigned (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
29 October 2001Ad 17/10/01-17/10/01 £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2001Ad 17/10/01-17/10/01 £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 44 winnington hill northwich cheshire CW8 1AU (1 page)
29 October 2001Registered office changed on 29/10/01 from: 44 winnington hill northwich cheshire CW8 1AU (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
6 July 2001Company name changed freca services LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed freca services LIMITED\certificate issued on 06/07/01 (2 pages)
13 April 2001Incorporation (16 pages)
13 April 2001Incorporation (16 pages)