Company NameRoadnet Limited
DirectorAlan Raymond Smith
Company StatusLiquidation
Company Number06282801
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Raymond Smith
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Moorwood Drive
Oldham
Lancashire
OL8 2XD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSn Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 July 2007(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 01 July 2008)
Correspondence Address1st Floor
Mansion House
Stockport
Cheshire
SK1 3UA

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth-£2
Cash£171
Current Liabilities£17,467

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due2 July 2017 (overdue)

Filing History

17 November 2010Statement of affairs with form 4.19 (10 pages)
17 November 2010Statement of affairs with form 4.19 (10 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2010Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 15 November 2010 (2 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 15 November 2010 (2 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Appointment terminated secretary sn company secretarial services LIMITED (1 page)
22 September 2009Return made up to 18/06/09; full list of members (3 pages)
22 September 2009Appointment terminated secretary sn company secretarial services LIMITED (1 page)
22 September 2009Registered office changed on 22/09/2009 from c/o freedman frankl & taylor reedham house reedham house 31 king street west manchester M3 2PJ (1 page)
22 September 2009Registered office changed on 22/09/2009 from c/o freedman frankl & taylor reedham house reedham house 31 king street west manchester M3 2PJ (1 page)
22 September 2009Return made up to 18/06/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 September 2008Return made up to 18/06/08; full list of members (3 pages)
8 September 2008Return made up to 18/06/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
10 July 2008Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007New secretary appointed (1 page)
21 July 2007Registered office changed on 21/07/07 from: newman & company accountants LTD 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
21 July 2007Registered office changed on 21/07/07 from: newman & company accountants LTD 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
15 July 2007Secretary resigned (1 page)
15 July 2007Registered office changed on 15/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 July 2007Registered office changed on 15/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Director resigned (1 page)
15 July 2007Secretary resigned (1 page)
18 June 2007Incorporation (6 pages)
18 June 2007Incorporation (6 pages)