Company NameRoaming Roosters Ltd
Company StatusDissolved
Company Number07284836
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew Carl Jones
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2017(7 years after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Andrew Robinson Riley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2017(7 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 07 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House 7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Nicholas James Mellin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lindred Road
Nelson
Lancashire
BB9 5SR
Director NameMr Simon Robert Mellin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lindred Road
Nelson
Lancashire
BB9 5SR
Director NameMr Matthew Robinson Riley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lindred Road
Nelson
Lancashire
BB9 5SR

Contact

Websiteroamingroosters.co.uk

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

Shareholders

1 at £1Simon Robert Mellin
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 January 2021Final Gazette dissolved following liquidation (1 page)
7 October 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
7 October 2019Liquidators' statement of receipts and payments to 25 July 2019 (16 pages)
27 August 2019Registered 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 2018Registered 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 2018Appointment of a voluntary liquidator (2 pages)
23 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
(1 page)
23 August 2018Statement of affairs (12 pages)
25 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 October 2017Notification of Andrew Robinson Riley as a person with significant control on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Matthew Robinson Riley as a director on 6 October 2017 (1 page)
27 October 2017Notification of Andrew Carl Jones as a person with significant control on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Matthew Robinson Riley as a director on 6 October 2017 (1 page)
27 October 2017Appointment of Mr Andrew Robinson Riley as a director on 6 October 2017 (2 pages)
27 October 2017Notification of Andrew Carl Jones as a person with significant control on 6 October 2017 (2 pages)
27 October 2017Notification of Andrew Robinson Riley as a person with significant control on 6 October 2017 (2 pages)
27 October 2017Registered 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 2017Registered 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 2017Cessation of Matthew Robinson Riley as a person with significant control on 6 October 2017 (1 page)
27 October 2017Cessation of Matthew Robinson Riley as a person with significant control on 6 October 2017 (1 page)
27 October 2017Appointment of Mr Andrew Robinson Riley as a director on 6 October 2017 (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 July 2017Change of details for Mr Matthew Robinson Riley as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Change of details for Mr Matthew Robinson Riley as a person with significant control on 1 June 2017 (2 pages)
5 July 2017Appointment of Mr Andrew Carl Jones as a director on 3 July 2017 (2 pages)
5 July 2017Appointment of Mr Andrew Carl Jones as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Simon Robert Mellin as a director on 1 June 2017 (1 page)
3 July 2017Cessation of Simon Robert Mellin as a person with significant control on 1 June 2017 (1 page)
3 July 2017Cessation of Nicholas James Mellin as a person with significant control on 1 June 2017 (1 page)
3 July 2017Cessation of Simon Robert Mellin as a person with significant control on 1 June 2017 (1 page)
3 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
3 July 2017Termination of appointment of Nicholas James Mellin as a director on 1 June 2017 (1 page)
3 July 2017Termination of appointment of Simon Robert Mellin as a director on 1 June 2017 (1 page)
3 July 2017Termination of appointment of Nicholas James Mellin as a director on 1 June 2017 (1 page)
3 July 2017Previous accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
3 July 2017Cessation of Nicholas James Mellin as a person with significant control on 3 July 2017 (1 page)
3 July 2017Cessation of Nicholas James Mellin as a person with significant control on 1 June 2017 (1 page)
3 July 2017Cessation of Simon Robert Mellin as a person with significant control on 3 July 2017 (1 page)
24 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
22 August 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300
(4 pages)
7 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
7 June 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
5 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 300
(3 pages)
5 April 2016Appointment of Mr Matthew Robinson Riley as a director on 18 March 2016 (2 pages)
5 April 2016Appointment of Mr Matthew Robinson Riley as a director on 18 March 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 300
(3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
1 July 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
3 February 2011Appointment of Mr Simon Robert Mellin as a director (2 pages)
3 February 2011Appointment of Mr Simon Robert Mellin as a director (2 pages)
3 February 2011Appointment of Mr Nicholas James Mellin as a director (2 pages)
3 February 2011Appointment of Mr Nicholas James Mellin as a director (2 pages)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Incorporation (29 pages)
15 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
15 June 2010Incorporation (29 pages)