Company NameRoedene Limited
Company StatusDissolved
Company Number02588991
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMrs Barbara Kelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(12 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Stamford House, 5 Stamford New Road
Altrincham
WA14 1BL
Director NameMr Robert Kelly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(12 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Stamford House, 5 Stamford New Road
Altrincham
WA14 1BL
Secretary NameMr Robert Kelly
NationalityBritish
StatusClosed
Appointed04 April 2003(12 years, 1 month after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Stamford House, 5 Stamford New Road
Altrincham
WA14 1BL
Director NameMr Robert John Kelly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(12 years, 11 months after company formation)
Appointment Duration16 years, 8 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stamford House, 5 Stamford New Road
Altrincham
WA14 1BL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameBrenda Brooks
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 04 April 2003)
RoleSecretary
Correspondence Address10 Corner Brook
Lostock
Bolton
Lancashire
BL6 4GX
Director NameMr Ian Edward Brooks
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 04 April 2003)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address10 Corner Brook
Willow Green
Bolton
BL6 4GX
Secretary NameMr Ian Edward Brooks
NationalityBritish
StatusResigned
Appointed06 March 1992(1 year after company formation)
Appointment Duration11 years, 1 month (resigned 04 April 2003)
RolePainter & Decorator
Country of ResidenceEngland
Correspondence Address10 Corner Brook
Willow Green
Bolton
BL6 4GX
Secretary NameBrenda Brooks
NationalityBritish
StatusResigned
Appointed07 November 2002(11 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 April 2003)
RoleCompany Director
Correspondence Address10 Corner Brook
Lostock
Bolton
Lancashire
BL6 4GX
Director NameMrs Samantha Lee Lafferty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(12 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Limefield Road
Smithills
Bolton
BL1 6LE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address5 Stamford House, 5 Stamford New Road
Altrincham
WA14 1BL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£23,029
Cash£3
Current Liabilities£75,237

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2020Registered office address changed from Laurel House, 173 Chorley New Road Bolton Lancashire BL1 4QZ to PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL on 1 October 2020 (1 page)
1 October 2020Registered office address changed from PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL England to PO Box WA14 1BL 5 Stamford House, 5 Stamford New Road Altrincham WA14 1BL on 1 October 2020 (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
15 July 2020Application to strike the company off the register (3 pages)
22 May 2020Confirmation statement made on 13 March 2020 with no updates (2 pages)
15 May 2020Withdraw the company strike off application (1 page)
27 April 2020Registered office address changed from Unit 4 Denmark Mill Cawdor Street Farnworth Bolton Lancashire BL4 7NL to Laurel House, 173 Chorley New Road Bolton Lancashire BL1 4QZ on 27 April 2020 (2 pages)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
4 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages)
8 January 2018Secretary's details changed for Mr Robert Kelly on 8 January 2018 (1 page)
8 January 2018Director's details changed for Mr Robert John Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mrs Barbara Kelly on 8 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Robert Kelly on 8 January 2018 (2 pages)
8 January 2018Secretary's details changed for Mr Robert Kelly on 8 January 2018 (1 page)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
18 April 2016Termination of appointment of Samantha Lee Lafferty as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Samantha Lee Lafferty as a director on 18 April 2016 (1 page)
5 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
20 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Robert John Kelly on 6 March 2012 (2 pages)
20 March 2012Director's details changed for Samantha Lee Kelly on 6 March 2012 (2 pages)
20 March 2012Director's details changed for Robert John Kelly on 6 March 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Samantha Lee Kelly on 6 March 2012 (2 pages)
20 March 2012Director's details changed for Robert John Kelly on 6 March 2012 (2 pages)
20 March 2012Director's details changed for Samantha Lee Kelly on 6 March 2012 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 March 2011Director's details changed for Robert John Kelly on 6 March 2011 (2 pages)
28 March 2011Director's details changed for Samantha Lee Kelly on 6 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Samantha Lee Kelly on 6 March 2011 (2 pages)
28 March 2011Director's details changed for Samantha Lee Kelly on 6 March 2011 (2 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
28 March 2011Director's details changed for Robert John Kelly on 6 March 2011 (2 pages)
28 March 2011Director's details changed for Robert John Kelly on 6 March 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 March 2010Director's details changed for Samantha Lee Kelly on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Robert John Kelly on 6 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Robert John Kelly on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Robert John Kelly on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Barbara Kelly on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Barbara Kelly on 6 March 2010 (2 pages)
18 March 2010Director's details changed for Samantha Lee Kelly on 6 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Samantha Lee Kelly on 6 March 2010 (2 pages)
18 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Barbara Kelly on 6 March 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 May 2009Return made up to 06/03/09; full list of members (4 pages)
26 May 2009Return made up to 06/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2008Return made up to 06/03/08; full list of members (4 pages)
10 June 2008Return made up to 06/03/08; full list of members (4 pages)
9 June 2008Director's change of particulars / robert kelly / 01/06/2008 (1 page)
9 June 2008Director and secretary's change of particulars / robert kelly / 01/06/2008 (1 page)
9 June 2008Director's change of particulars / barbara kelly / 01/06/2008 (1 page)
9 June 2008Director's change of particulars / robert kelly / 01/06/2008 (1 page)
9 June 2008Director's change of particulars / samantha kelly / 01/06/2008 (1 page)
9 June 2008Director and secretary's change of particulars / robert kelly / 01/06/2008 (1 page)
9 June 2008Director's change of particulars / barbara kelly / 01/06/2008 (1 page)
9 June 2008Director's change of particulars / samantha kelly / 01/06/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 March 2007Return made up to 06/03/07; full list of members (3 pages)
30 March 2007Return made up to 06/03/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Return made up to 06/03/06; full list of members (8 pages)
24 April 2006Return made up to 06/03/06; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
22 March 2005Return made up to 06/03/05; full list of members (8 pages)
22 March 2005Return made up to 06/03/05; full list of members (8 pages)
16 April 2004Return made up to 06/03/04; full list of members (7 pages)
16 April 2004Return made up to 06/03/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 March 2004Registered office changed on 02/03/04 from: 421 chorley old road bolton BL1 6AH (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: 421 chorley old road bolton BL1 6AH (1 page)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
30 May 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
30 May 2003Accounting reference date shortened from 31/12/03 to 31/08/03 (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Secretary resigned;director resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 March 2002Return made up to 06/03/02; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 March 2001Return made up to 06/03/01; full list of members (6 pages)
15 March 2001Return made up to 06/03/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
10 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 March 1999Return made up to 06/03/99; no change of members (4 pages)
14 March 1999Return made up to 06/03/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 April 1998Return made up to 06/03/98; full list of members (6 pages)
8 April 1998Return made up to 06/03/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 March 1997Return made up to 06/03/97; no change of members (4 pages)
24 March 1997Return made up to 06/03/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 April 1996Return made up to 06/03/96; no change of members (4 pages)
24 April 1996Return made up to 06/03/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 March 1995Return made up to 06/03/95; full list of members (6 pages)
23 March 1995Return made up to 06/03/95; full list of members (6 pages)