Company NameRoots Nurseries Limited
Company StatusDissolved
Company Number06170283
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NamePaul Michael Simpson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Director NameSara Simpson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
Secretary NameSara Simpson
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB

Contact

Telephone01924 898100
Telephone regionWakefield

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£91,154
Cash£100
Current Liabilities£119,126

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
15 May 2017Application to strike the company off the register (3 pages)
15 May 2017Application to strike the company off the register (3 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (1 page)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(4 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 120
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Registered office address changed from 5 Birkwood Road Normanton WF6 2JE to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 26 November 2014 (1 page)
26 November 2014Registered office address changed from 5 Birkwood Road Normanton WF6 2JE to C/O Clear Business Accounting Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 26 November 2014 (1 page)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 120
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 120
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Director's details changed for Sara Simpson on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Director's details changed for Sara Simpson on 12 April 2011 (2 pages)
12 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Sara Simpson on 12 April 2011 (1 page)
12 April 2011Director's details changed for Sara Simpson on 12 April 2011 (2 pages)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Director's details changed for Sara Simpson on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Paul Michael Simpson on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Paul Michael Simpson on 12 April 2011 (2 pages)
12 April 2011Secretary's details changed for Sara Simpson on 12 April 2011 (1 page)
12 April 2011Register inspection address has been changed (1 page)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Sara Simpson on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Sara Simpson on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Paul Michael Simpson on 19 March 2010 (2 pages)
16 April 2010Director's details changed for Paul Michael Simpson on 19 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Return made up to 19/03/09; full list of members (4 pages)
12 May 2009Return made up to 19/03/09; full list of members (4 pages)
12 May 2009Location of register of members (1 page)
12 May 2009Location of register of members (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2008Registered office changed on 04/06/2008 from 49 austhorpe road cross gates leeds LS15 8BA (1 page)
4 June 2008Registered office changed on 04/06/2008 from 49 austhorpe road cross gates leeds LS15 8BA (1 page)
5 May 2008Return made up to 19/03/08; full list of members (4 pages)
5 May 2008Return made up to 19/03/08; full list of members (4 pages)
19 March 2007Incorporation (12 pages)
19 March 2007Incorporation (12 pages)