Company NameThe Roundhouse Of Yorkshire Ltd
Company StatusDissolved
Company Number07235808
CategoryPrivate Limited Company
Incorporation Date27 April 2010(14 years ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMark Anthony Lamont Belcher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(1 day after company formation)
Appointment Duration4 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Stringer Lane
Horbury
West Yorkshire
WF4 5AL
Director NameJanet Oldroyd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(1 day after company formation)
Appointment Duration4 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage Stringer Lane
Horbury
West Yorkshire
WF4 5AL
Secretary NameMark Anthony Lamont
NationalityBritish
StatusClosed
Appointed28 April 2010(1 day after company formation)
Appointment Duration4 years (closed 20 May 2014)
RoleCompany Director
Correspondence AddressThe Roundhouse 8 Queen Street
Horbury
West Yorkshire
WF4 6LP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Roundhouse
8 Queen Street
Horbury
West Yorkshire
WF4 6LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
18 July 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
12 January 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
15 June 2010Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages)
15 June 2010Current accounting period shortened from 30 April 2011 to 30 September 2010 (3 pages)
10 May 2010Appointment of Mark Anthony Lamont as a secretary (3 pages)
10 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
10 May 2010Appointment of Janet Oldroyd as a director (3 pages)
10 May 2010Appointment of Janet Oldroyd as a director (3 pages)
10 May 2010Registered office address changed from 213 Wetherby Road Harrogate North Yorkshire HG2 7AE United Kingdom on 10 May 2010 (2 pages)
10 May 2010Appointment of Mark Anthony Lamont as a secretary (3 pages)
10 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
10 May 2010Appointment of Mark Anthony Lamont as a director (3 pages)
10 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(4 pages)
10 May 2010Appointment of Mark Anthony Lamont as a director (3 pages)
10 May 2010Registered office address changed from 213 Wetherby Road Harrogate North Yorkshire HG2 7AE United Kingdom on 10 May 2010 (2 pages)
27 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2010Incorporation (20 pages)
27 April 2010Incorporation (20 pages)
27 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)