Roos
Nth Humberside
HU12 0JA
Director Name | Mr Richard Luther Beal |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (closed 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danthorpe Hall Oustwick Road Danthorpe Hull Norh Humberside HU12 9AE |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr R.l. Beal 50.00% Ordinary |
---|---|
1 at £1 | R. Ward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143 |
Cash | £30 |
Current Liabilities | £1,007 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
---|---|
2 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr John Luther Beal on 24 October 2009 (2 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
4 September 2008 | Return made up to 24/10/07; full list of members (4 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 December 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 November 2006 | Return made up to 24/10/06; full list of members
|
14 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 January 2006 | Return made up to 24/10/05; full list of members (7 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 December 2004 | Return made up to 24/10/04; full list of members (7 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 January 2004 | Return made up to 24/10/03; full list of members
|
11 March 2003 | Resolutions
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
7 March 2003 | Director resigned (1 page) |
5 November 2002 | Company name changed rolco 172 LIMITED\certificate issued on 05/11/02 (2 pages) |
24 October 2002 | Incorporation (18 pages) |