Company NameRodentia Ltd
Company StatusDissolved
Company Number08528308
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)
Dissolution Date8 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jessica Mary Jane Burrows
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Manvers Road
Sheffield
South Yorkshire
S6 2PJ
Director NameMr Randolph Burrows
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 08 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ivy Park Court
35 Ivy Park Road
Sheffield
South Yorkshire
S10 3LA

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jessica Mary Jane Burrows
100.00%
Ordinary

Financials

Year2014
Net Worth£163,630
Cash£162,228
Current Liabilities£10,125

Accounts

Latest Accounts17 January 2017 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 January

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 September 2017Return of final meeting in a members' voluntary winding up (13 pages)
28 June 2017Total exemption full accounts made up to 17 January 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 17 January 2017 (8 pages)
26 June 2017Previous accounting period shortened from 31 October 2017 to 17 January 2017 (1 page)
26 June 2017Previous accounting period shortened from 31 October 2017 to 17 January 2017 (1 page)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 February 2017Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 February 2017 (3 pages)
6 February 2017Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 6 February 2017 (3 pages)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Appointment of a voluntary liquidator (1 page)
27 January 2017Declaration of solvency (3 pages)
27 January 2017Declaration of solvency (3 pages)
27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
22 December 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
22 December 2016Total exemption full accounts made up to 31 October 2016 (7 pages)
24 June 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
24 June 2016Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
3 March 2016Director's details changed for Ms Jessica Mary Jane Burrows on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Ms Jessica Mary Jane Burrows on 3 March 2016 (2 pages)
8 September 2015Appointment of Mr Randolph Burrows as a director on 28 August 2015 (2 pages)
8 September 2015Appointment of Mr Randolph Burrows as a director on 28 August 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)