Company NameRoundway Management Limited
Company StatusDissolved
Company Number05771742
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameJane Muffitt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2006(same day as company formation)
RoleBusiness Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inglis Chartered Accountants 3 Westfield House
Millfield Lane
Nether Poppleton
York
YO26 6GA
Secretary NameJane Muffitt
NationalityBritish
StatusClosed
Appointed27 June 2006(2 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 10 August 2021)
RoleBusiness Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inglis Chartered Accountants 3 Westfield House
Millfield Lane
Nether Poppleton
York
YO26 6GA
Secretary NameJoyce Muffitt
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Sadler Way
Adel
Leeds
West Yorkshire
LS16 8NL
Director NameMary Joyce Muffitt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House, 7-9 Clifford
Street, York
North Yorkshire
YO1 9RA

Location

Registered AddressC/O Inglis Chartered Accountants 3 Westfield House
Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jane Muffitt
100.00%
Ordinary

Financials

Year2014
Net Worth£10,195
Cash£12,226
Current Liabilities£14,007

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 April 2007Delivered on: 4 May 2007
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 25651226 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
20 April 2007Delivered on: 25 April 2007
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
16 May 2021Application to strike the company off the register (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (5 pages)
16 October 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 February 2019Registered office address changed from Clifford House, 7-9 Clifford Street, York North Yorkshire YO1 9RA to C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 8 February 2019 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Satisfaction of charge 2 in full (1 page)
21 May 2014Satisfaction of charge 2 in full (1 page)
21 May 2014Satisfaction of charge 1 in full (1 page)
21 May 2014Satisfaction of charge 1 in full (1 page)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
24 February 2011Termination of appointment of Mary Muffitt as a director (1 page)
24 February 2011Termination of appointment of Mary Muffitt as a director (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Jane Muffitt on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jane Muffitt on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mary Joyce Muffitt on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Jane Muffitt on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Jane Muffitt on 8 April 2010 (1 page)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Jane Muffitt on 8 April 2010 (1 page)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Jane Muffitt on 8 April 2010 (1 page)
8 April 2010Director's details changed for Mary Joyce Muffitt on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mary Joyce Muffitt on 8 April 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
27 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / mary muffitt / 24/04/2009 (1 page)
24 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / mary muffitt / 24/04/2009 (1 page)
8 May 2008Return made up to 06/04/08; full list of members (4 pages)
8 May 2008Return made up to 06/04/08; full list of members (4 pages)
24 April 2008Director and secretary's change of particulars / jane muffitt / 29/06/2007 (1 page)
24 April 2008Director's change of particulars / mary muffitt / 01/04/2008 (1 page)
24 April 2008Director's change of particulars / mary muffitt / 01/04/2008 (1 page)
24 April 2008Director and secretary's change of particulars / jane muffitt / 29/06/2007 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Ad 06/04/06--------- £ si 100@1=100 (1 page)
17 April 2007Ad 06/04/06--------- £ si 100@1=100 (1 page)
17 April 2007Return made up to 06/04/07; full list of members (3 pages)
17 April 2007Return made up to 06/04/07; full list of members (3 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
11 April 2007Registered office changed on 11/04/07 from: 11 white lodge close isleworth middlesex TW7 6TH (1 page)
11 April 2007Registered office changed on 11/04/07 from: 11 white lodge close isleworth middlesex TW7 6TH (1 page)
9 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 March 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New director appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
6 April 2006Incorporation (12 pages)
6 April 2006Incorporation (12 pages)