ROXHILL (RUGBY) LIMITED
Overview
Company Name | ROXHILL (RUGBY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06655527 |
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 ROXHILL (RUGBY) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ROXHILL (RUGBY) LIMITED located?
Registered Office Address | Lumonics House Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Warwickshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROXHILL (RUGBY) LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 695 LIMITED | Jul 24, 2008 | Jul 24, 2008 |
What are the latest accounts for ROXHILL (RUGBY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for ROXHILL (RUGBY) LIMITED?
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 Jul 24, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Mar 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 24, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Mr Paul Antony Hodge on Jul 31, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Antony Hodge on Jul 27, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Director's details changed for Mr Paul Antony Hodge on Aug 01, 2011 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Annual return made up to Jul 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ United Kingdom on Aug 11, 2011 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ | 1 pages | AD02 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mrs Katharine Beverley Bedson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Dalby as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Jason Andrew Denholm Dalby on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Bradfield House Rising Lane Lapworth Solihull West Midlands B94 6HP on Jan 29, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of ROXHILL (RUGBY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HODGE, Paul Antony | Secretary | Paddock Drive Dorridge B93 8BZ Solihull 10 West Midlands | British | Director | 61906560006 | |||||
BEDSON, Katharine Beverley | Director | Nether Beacon WS13 7AT Lichfield 7 Staffordshire England | United Kingdom | British | Company Director | 99827770001 | ||||
HODGE, Paul Antony | Director | Valley Drive Swift Valley Industrial Estate CV21 1TQ Rugby Lumonics House Warwickshire England | England | British | Director | 61906560007 | ||||
KEIR, David Christopher Lindsay | Director | Dale Farm Madewell NN6 9JE Northampton Northamptonshire | England | British | Director | 32255280002 | ||||
HBJGW SECRETARIAL SUPPORT LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | 132111840001 | |||||||
DALBY, Jason Andrew Denholm | Director | 1135 Warwick Road B91 3HQ Solihull West Midlands | England | British | Director | 157510040001 | ||||
HBJGW INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | 68279000005 |
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