Company NameRoots For Life Foundation
Company StatusDissolved
Company Number07436354
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameProf Simon Geoffrey Best
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address6b Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr James Eric Godfrey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLautus Place Silver Street
Barrow Upon Humber
North Lincolnshire
DN19 7DN
Director NameDr Nigel Wells Kerby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMylnefield Research Services Limited Errol Road
Invergowrie
Dundee
DD2 5DA
Scotland
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegents Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£541
Cash£541

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 11 November 2013 no member list (4 pages)
3 December 2013Annual return made up to 11 November 2013 no member list (4 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 May 2013Registered office address changed from C/O David Turner & Co Studio 701 17 Princess Street Hull HU2 8BJ United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O David Turner & Co Studio 701 17 Princess Street Hull HU2 8BJ United Kingdom on 22 May 2013 (1 page)
13 November 2012Annual return made up to 11 November 2012 no member list (4 pages)
13 November 2012Annual return made up to 11 November 2012 no member list (4 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 June 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 June 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 November 2011Annual return made up to 11 November 2011 no member list (4 pages)
15 November 2011Annual return made up to 11 November 2011 no member list (4 pages)
25 July 2011Memorandum and Articles of Association (21 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 July 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 July 2011Memorandum and Articles of Association (21 pages)
2 June 2011Appointment of Dr Nigel Wells Kerby as a director (2 pages)
2 June 2011Appointment of Dr Nigel Wells Kerby as a director (2 pages)
7 March 2011Registered office address changed from 61 Dock Street Hull HU1 3DZ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 61 Dock Street Hull HU1 3DZ United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 61 Dock Street Hull HU1 3DZ United Kingdom on 7 March 2011 (1 page)
28 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 January 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 December 2010Appointment of James Eric Godfrey as a director (3 pages)
10 December 2010Appointment of James Eric Godfrey as a director (3 pages)
10 December 2010Appointment of Dr Simon Geoffrey Best as a director (3 pages)
10 December 2010Appointment of Dr Simon Geoffrey Best as a director (3 pages)
3 December 2010Memorandum and Articles of Association (21 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 December 2010Memorandum and Articles of Association (21 pages)
18 November 2010Termination of appointment of Graham Stephens as a director (1 page)
18 November 2010Termination of appointment of Graham Stephens as a director (1 page)
11 November 2010Incorporation (26 pages)
11 November 2010Incorporation (26 pages)