Company NameRouse Solutions Limited
Company StatusDissolved
Company Number07881092
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Paul Wake
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(8 years, 1 month after company formation)
Appointment Duration3 years (closed 21 February 2023)
RoleVan Driver
Country of ResidenceEngland
Correspondence AddressUnit 3 Valley Road
Wombwell
Barnsley
S73 0BS
Director NameMr Christopher Douglas Rouse
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(same day as company formation)
RoleCourier
Country of ResidenceEngland
Correspondence Address2 Tinglebridge Avenue
Hemingfield
Barnsley
South Yorkshire
S73 0NS
Director NameMr Philip Rouse
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed06 August 2019(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Station Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS

Location

Registered AddressUnit 1 Station Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Christopher Douglas Rouse
100.00%
Ordinary

Financials

Year2014
Net Worth£843
Cash£485
Current Liabilities£17,262

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
10 March 2020Notification of Paul Wake as a person with significant control on 2 February 2020 (2 pages)
12 February 2020Cessation of Philip Rouse as a person with significant control on 1 February 2020 (1 page)
12 February 2020Termination of appointment of Philip Rouse as a director on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Paul Wake as a director on 1 February 2020 (2 pages)
31 January 2020Notification of Philip Rouse as a person with significant control on 14 January 2020 (2 pages)
31 January 2020Cessation of Christopher Douglas Rouse as a person with significant control on 14 January 2020 (1 page)
31 January 2020Termination of appointment of Christopher Douglas Rouse as a director on 17 January 2020 (1 page)
17 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
14 December 2019Registered office address changed from Unit 1 Valley Road Wombwell Barnsley S73 0BS England to Unit 1 Station Road Industrial Estate Valley Road Wombwell Barnsley South Yorkshire S73 0BS on 14 December 2019 (1 page)
30 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
6 August 2019Appointment of Mr Philip Rouse as a director on 6 August 2019 (2 pages)
6 August 2019Registered office address changed from 2 Tinglebridge Avenue Hemingfield Barnsley South Yorkshire S73 0NS to Unit 1 Valley Road Wombwell Barnsley S73 0BS on 6 August 2019 (1 page)
2 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
17 January 2018Micro company accounts made up to 31 December 2016 (6 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation (22 pages)
14 December 2011Incorporation (22 pages)