Holmfirth
West Yorkshire
HD9 1HN
Director Name | Mr Andrew Robinson Riley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2017(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Nicholas James Mellin |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lindred Road Nelson Lancashire BB9 5SR |
Director Name | Mr Simon Robert Mellin |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lindred Road Nelson Lancashire BB9 5SR |
Director Name | Mr Matthew Robinson Riley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lindred Road Nelson Lancashire BB9 5SR |
Website | roamingroosters.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
1 at £1 | Simon Robert Mellin 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 October 2019 | Liquidators' statement of receipts and payments to 25 July 2019 (16 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
30 August 2018 | Registered office address changed from Roaming Roosters Farm Shop Barrowford Road Higham Burnley Lancashire BB12 9ER United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 30 August 2018 (2 pages) |
23 August 2018 | Appointment of a voluntary liquidator (2 pages) |
23 August 2018 | Resolutions
|
23 August 2018 | Statement of affairs (12 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 October 2017 | Notification of Andrew Robinson Riley as a person with significant control on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Matthew Robinson Riley as a director on 6 October 2017 (1 page) |
27 October 2017 | Notification of Andrew Carl Jones as a person with significant control on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Matthew Robinson Riley as a director on 6 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Andrew Robinson Riley as a director on 6 October 2017 (2 pages) |
27 October 2017 | Notification of Andrew Carl Jones as a person with significant control on 6 October 2017 (2 pages) |
27 October 2017 | Notification of Andrew Robinson Riley as a person with significant control on 6 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from 1 Lindred Road Nelson Lancashire BB9 5SR England to Roaming Roosters Farm Shop Barrowford Road Higham Burnley Lancashire BB12 9ER on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 1 Lindred Road Nelson Lancashire BB9 5SR England to Roaming Roosters Farm Shop Barrowford Road Higham Burnley Lancashire BB12 9ER on 27 October 2017 (1 page) |
27 October 2017 | Cessation of Matthew Robinson Riley as a person with significant control on 6 October 2017 (1 page) |
27 October 2017 | Cessation of Matthew Robinson Riley as a person with significant control on 6 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Andrew Robinson Riley as a director on 6 October 2017 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Resolutions
|
6 July 2017 | Change of details for Mr Matthew Robinson Riley as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Change of details for Mr Matthew Robinson Riley as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Andrew Carl Jones as a director on 3 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Andrew Carl Jones as a director on 3 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Simon Robert Mellin as a director on 1 June 2017 (1 page) |
3 July 2017 | Cessation of Simon Robert Mellin as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Cessation of Nicholas James Mellin as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Cessation of Simon Robert Mellin as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
3 July 2017 | Termination of appointment of Nicholas James Mellin as a director on 1 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Simon Robert Mellin as a director on 1 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Nicholas James Mellin as a director on 1 June 2017 (1 page) |
3 July 2017 | Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
3 July 2017 | Cessation of Nicholas James Mellin as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Cessation of Nicholas James Mellin as a person with significant control on 1 June 2017 (1 page) |
3 July 2017 | Cessation of Simon Robert Mellin as a person with significant control on 3 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
22 August 2016 | Registered office address changed from Roaming Roosters Barrowford Road Higham Burnley Lancashire BB12 9ER to 1 Lindred Road Nelson Lancashire BB9 5SR on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Roaming Roosters Barrowford Road Higham Burnley Lancashire BB12 9ER to 1 Lindred Road Nelson Lancashire BB9 5SR on 22 August 2016 (1 page) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
7 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
5 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
5 April 2016 | Appointment of Mr Matthew Robinson Riley as a director on 18 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Matthew Robinson Riley as a director on 18 March 2016 (2 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 18 March 2016
|
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
4 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
4 December 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Ribble Valley Ent Pk,Barrow, Clitheroe Lancs BB7 9WB United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Ribble Valley Ent Pk,Barrow, Clitheroe Lancs BB7 9WB United Kingdom on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road, Ribble Valley Ent Pk,Barrow, Clitheroe Lancs BB7 9WB United Kingdom on 1 July 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Appointment of Mr Simon Robert Mellin as a director (2 pages) |
3 February 2011 | Appointment of Mr Simon Robert Mellin as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas James Mellin as a director (2 pages) |
3 February 2011 | Appointment of Mr Nicholas James Mellin as a director (2 pages) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Incorporation (29 pages) |
15 June 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 June 2010 | Incorporation (29 pages) |