Company NameUsher And Rooms Ltd
Company StatusDissolved
Company Number05702227
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Simon William Rooms
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton Grange Catfoss Lane
Catfoss
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr Simon William Rooms
NationalityBritish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton Grange Catfoss Lane
Catfoss
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Philip Basil Usher
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrandesburton Grange
Catfoss
Driffield
East Yorkshire
YO25 8EJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01964 541433
Telephone regionHornsea / Patrington

Location

Registered AddressBrandesburton Grange Catfoss Airfield
Brandesburton
Driffield
North Humberside
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Shareholders

200 at £1Simon Rooms
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,240
Cash£12
Current Liabilities£6,290

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
(4 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
(4 pages)
8 May 2013Annual return made up to 9 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 200
(4 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
17 January 2013Total exemption small company accounts made up to 31 March 2012 (11 pages)
11 September 2012Termination of appointment of Philip Usher as a director (1 page)
11 September 2012Termination of appointment of Philip Usher as a director (1 page)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 June 2011Director's details changed for Simon William Rooms on 9 April 2011 (2 pages)
30 June 2011Director's details changed for Simon William Rooms on 9 April 2011 (2 pages)
30 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Simon William Rooms on 9 April 2011 (2 pages)
30 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
18 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (13 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
24 March 2009Director's change of particulars / philip usher / 07/02/2008 (1 page)
24 March 2009Return made up to 08/02/09; full list of members (10 pages)
24 March 2009Return made up to 08/02/09; full list of members (10 pages)
24 March 2009Return made up to 08/02/08; full list of members (10 pages)
24 March 2009Return made up to 08/02/08; full list of members (10 pages)
24 March 2009Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page)
24 March 2009Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page)
24 March 2009Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page)
24 March 2009Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page)
24 March 2009Director's change of particulars / philip usher / 07/02/2008 (1 page)
24 March 2009Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page)
24 March 2009Director and secretary's change of particulars / simon rooms / 07/02/2008 (1 page)
26 February 2009Registered office changed on 26/02/2009 from glenville lodge great hatfield hull HU11 4US (1 page)
26 February 2009Registered office changed on 26/02/2009 from glenville lodge great hatfield hull HU11 4US (1 page)
21 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
24 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 March 2007Ad 22/02/07--------- £ si 199@1=199 £ ic 200/399 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 March 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
5 March 2007Ad 22/02/07--------- £ si 199@1=199 £ ic 200/399 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 March 2007Accounting reference date shortened from 28/02/07 to 31/03/06 (1 page)
27 February 2007Return made up to 08/02/07; full list of members (2 pages)
27 February 2007Return made up to 08/02/07; full list of members (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
8 February 2006Incorporation (20 pages)
8 February 2006Incorporation (20 pages)