Company NameRoaring Amber Limited
Company StatusDissolved
Company Number05394934
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Richard Luigi Meloni
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address17 Harrier Way
Morley
Leeds
West Yorkshire
LS27 8TG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressCavendish House
Littlewood Drive
Cleckheaton
West Yorkshire
BD19 4TE
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at 1Mark Richard Luigi Meloni
50.00%
Ordinary
1 at 1Ms Christine Meloni
50.00%
Ordinary

Financials

Year2014
Net Worth£623
Cash£3,732
Current Liabilities£4,102

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 17 February 2014 (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
7 January 2014First Gazette notice for voluntary strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
17 March 2008Return made up to 16/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
19 March 2007Return made up to 16/03/07; full list of members (3 pages)
19 March 2007Return made up to 16/03/07; full list of members (3 pages)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
19 June 2006Return made up to 16/03/06; full list of members (3 pages)
19 June 2006Return made up to 16/03/06; full list of members (3 pages)
24 June 2005Secretary's particulars changed (1 page)
24 June 2005Secretary's particulars changed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Ad 28/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2005Ad 28/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2005New director appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Incorporation (9 pages)