Company NameRoot Heritage Limited
Company StatusDissolved
Company Number05081393
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameRoot Heritage Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Peter Benjamin Ambler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Barn
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Director NameMr Michael Vaughan Briggs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleTopmaker
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Long Hall Park
Ilkley
West Yorkshire
LS29 0AB
Secretary NameMr Peter Benjamin Ambler
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Barn
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
Secretary NameMartin Nicholas Sweeney
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMr John Robert Kaye
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Pond 1 Roils Head Road
Halifax
West Yorkshire
HX2 0NQ
Director NameFieldborne Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence AddressNumber 1 Valley Court
Canal Road
Bradford
BD1 4SP

Location

Registered AddressOwl Barn
Beckwithshaw
Harrogate
North Yorkshire
HG3 1QS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Director's details changed for Mr Peter Benjamin Ambler on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Peter Benjamin Ambler on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 April 2008Return made up to 23/03/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from 100 whitley street bingley west yorkshire BD16 4JH (1 page)
2 April 2008Registered office changed on 02/04/2008 from 100 whitley street bingley west yorkshire BD16 4JH (1 page)
1 April 2008Appointment Terminated Director john kaye (1 page)
1 April 2008Appointment terminated director john kaye (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
26 March 2007Return made up to 23/03/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
8 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 July 2006Particulars of mortgage/charge (4 pages)
5 July 2006Particulars of mortgage/charge (4 pages)
10 April 2006Registered office changed on 10/04/06 from: white rose mill holdsworth road halifax west yorkshire HX3 6SN (1 page)
10 April 2006Return made up to 23/03/06; full list of members (3 pages)
10 April 2006Registered office changed on 10/04/06 from: white rose mill holdsworth road halifax west yorkshire HX3 6SN (1 page)
10 April 2006Return made up to 23/03/06; full list of members (3 pages)
2 February 2006Company name changed root heritage holdings LIMITED\certificate issued on 02/02/06 (2 pages)
2 February 2006Company name changed root heritage holdings LIMITED\certificate issued on 02/02/06 (2 pages)
18 January 2006Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Ad 05/01/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006New director appointed (2 pages)
18 April 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2005Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Accounts made up to 31 March 2005 (1 page)
1 April 2005Return made up to 23/03/05; full list of members (2 pages)
1 April 2005Return made up to 23/03/05; full list of members (2 pages)
23 April 2004Registered office changed on 23/04/04 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
23 April 2004Registered office changed on 23/04/04 from: number 1 valley court canal road bradford west yorkshire BD1 4SP (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Incorporation (17 pages)