R & R ROADSTERS LTD
Overview
| Company Name | R & R ROADSTERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06133926 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R & R ROADSTERS LTD?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is R & R ROADSTERS LTD located?
| Registered Office Address | The Old School St. Johns Road DY2 7JT Dudley West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R & R ROADSTERS LTD?
| Company Name | From | Until |
|---|---|---|
| BUY A BIT OF BRITAIN LIMITED | Mar 01, 2007 | Mar 01, 2007 |
What are the latest accounts for R & R ROADSTERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for R & R ROADSTERS LTD?
| Annual Return |
|
|---|
What are the latest filings for R & R ROADSTERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 17, 2011
| 3 pages | SH01 | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Rosalyn Webb as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 3 Ashtree Park Horsehay Telford Shropshire TF4 2LD* on Oct 21, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Ralph Roger Flavell Snr as a director | 3 pages | AP01 | ||||||||||
Appointment of Ralph Flavell Jnr as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Webb as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed buy a bit of britain LIMITED\certificate issued on 06/09/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Christopher Burridge as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew Jason Webb on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Daniel Wharrad as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of R & R ROADSTERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLAVELL JNR, Ralph | Director | Oakham Road DY2 7TH Dudley 99 West Midlands England | England | British | 163109650001 | |||||
| FLAVELL SNR, Ralph Roger | Director | Ashenhurst Road Russell Hall Estate DY1 2HX Dudley 176 West Midlands England | England | British | 163109730001 | |||||
| WEBB, Rosalyn Anne | Secretary | Ashtree Park Horsehay TF4 2LD Telford 3 Shropshire United Kingdom | English | 129776470001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BURRIDGE, Christopher | Director | 1 Hall Gardens, Primrose Bank B68 8QN Oldbury | United Kingdom | British | 94970450002 | |||||
| WEBB, Andrew Jason | Director | 3 Ashtree Park Horsehay TF4 2LD Telford Shropshire | England | British | 127119230001 | |||||
| WHARRAD, Daniel Phillip | Director | Croft House Aqueduct Lane Alvechurch B48 7BP Birmingham West Midlands | England | British | 63082930002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0