Company NameRhyllandell Limited
Company StatusDissolved
Company Number07914814
CategoryPrivate Limited Company
Incorporation Date18 January 2012(12 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NameRoseford Associates Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMs Lyndsay Jane Campbell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Ashton Farm
4 High Street
Rotherham
S66 7AL
Director NameMr Steven William Campbell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Ashton Farm
4 High Street
Rotherham
S66 7AL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressUnit 1 Ashton Farm
4 High Street
Rotherham
S66 7AL
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBraithwell
WardTickhill & Wadsworth
Built Up AreaBraithwell
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,671
Cash£3,488
Current Liabilities£15,963

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
2 February 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 June 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL on 28 June 2016 (1 page)
28 June 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Unit 1 Ashton Farm 4 High Street Rotherham S66 7AL on 28 June 2016 (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
17 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
17 October 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed roseford associates LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
14 April 2012Change of name notice (2 pages)
14 April 2012Company name changed roseford associates LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2012-04-03
(2 pages)
3 April 2012Appointment of Steven William Campbell as a director (2 pages)
3 April 2012Appointment of Ms Lyndsay Jane Campbell as a director (2 pages)
3 April 2012Appointment of Ms Lyndsay Jane Campbell as a director (2 pages)
3 April 2012Appointment of Steven William Campbell as a director (2 pages)
6 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 March 2012 (2 pages)
6 March 2012Termination of appointment of Barbara Kahan as a director (2 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)