Company NameRootstock Trading Co Ltd
Company StatusDissolved
Company Number08208279
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Johnathon Healy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStocks Barn Backlane
Charlesworth
Derbyshire
SK13 5HJ
Director NameMs Clare Elizabeth Hayward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEddisbury Hall Buxton Road
Macclesfield
Chesire
SK11 0AD
Director NameGeorgina Isabella West
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address18 York Street
2 Orchard Lane
Sheffield
South Yorkshire
S1 2FG
Director NameMiss Sarah Mary Nulty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleEvents Director
Country of ResidenceEngland
Correspondence Address12 Woodseats House Road
Sheffield
South Yorkshire
S8 8QF

Location

Registered AddressSuite G2
18 Darnall Road
Sheffield
S9 5AA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Rootstock Trading Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,068
Current Liabilities£66,889

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
23 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
23 October 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2015Termination of appointment of Sarah Mary Nulty as a director on 31 December 2014 (1 page)
13 January 2015Termination of appointment of Sarah Mary Nulty as a director on 31 December 2014 (1 page)
19 December 2014Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to C/O Maxim Business Recovery Suite G2 18 Darnall Road Sheffield S9 5AA on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
(1 page)
18 December 2014Statement of affairs with form 4.19 (5 pages)
18 December 2014Statement of affairs with form 4.19 (5 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
29 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Termination of appointment of Georgina West as a director (1 page)
5 March 2014Termination of appointment of Clare Hayward as a director (1 page)
5 March 2014Termination of appointment of Georgina West as a director (1 page)
5 March 2014Termination of appointment of Clare Hayward as a director (1 page)
17 October 2013Registered office address changed from 334 Glossop Road Sheffield South Yorkshire S10 2HW England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 334 Glossop Road Sheffield South Yorkshire S10 2HW England on 17 October 2013 (1 page)
10 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(7 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)