Company NameRougemont Acquisitions Limited
Company StatusDissolved
Company Number07015422
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(3 weeks, 4 days after company formation)
Appointment Duration12 years, 7 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr James Richard Craven
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(3 weeks, 4 days after company formation)
Appointment Duration12 years, 7 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.rougemontestates.com
Email address[email protected]
Telephone01423 877910
Telephone regionBoroughbridge / Harrogate

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
6 October 2015Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages)
6 October 2015Director's details changed for Mr James Richard Craven on 28 August 2015 (2 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 September 2013Director's details changed for Mr James Richard Craven on 30 August 2013 (2 pages)
16 September 2013Director's details changed for Mr James Richard Craven on 30 August 2013 (2 pages)
10 July 2013Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom on 10 July 2013 (1 page)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Registered office address changed from 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ on 20 February 2012 (1 page)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ on 20 February 2012 (1 page)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
31 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
15 December 2009Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX England on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX England on 15 December 2009 (2 pages)
16 October 2009Appointment of James Richard Craven as a director (2 pages)
16 October 2009Appointment of Janis Richardson Fletcher as a director (2 pages)
16 October 2009Appointment of James Richard Craven as a director (2 pages)
16 October 2009Appointment of Janis Richardson Fletcher as a director (2 pages)
16 October 2009Termination of appointment of Jonathon Round as a director (1 page)
16 October 2009Termination of appointment of Jonathon Round as a director (1 page)
10 September 2009Incorporation (13 pages)
10 September 2009Incorporation (13 pages)