Company NameRoston Management Ltd
Company StatusDissolved
Company Number03202128
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameBirgitt Caroline Hagen
NationalityGerman
StatusClosed
Appointed23 April 1998(1 year, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 29 July 2014)
RoleCompany Director
Correspondence AddressVechteweg 9 A
Hannover
Lower Saxony 30539
Foreign
Director NameMr Dieter Roder
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed23 May 2011(15 years after company formation)
Appointment Duration3 years, 2 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address25 An Den Buchen
Lower Saxony
Bomlitz
29699
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameDieter Roder
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed11 February 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 1998)
RoleManufacturer
Correspondence AddressAn Den Buchen 25
Bomlitz
3036
Secretary NamePetra Dita Maria Roder
NationalityGerman
StatusResigned
Appointed11 February 1997(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 1998)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAn Den Buchen 25
Bomlitz
Lower Saxony
D 29699
Director NamePetra Dita Maria Roder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed23 April 1998(1 year, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAn Den Buchen 25
Bomlitz
Lower Saxony
D 29699

Location

Registered AddressAlan Barr And Co
146/148 Bury Old Road Whitefield
Manchester Lancaster
M45 6AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester

Shareholders

99 at £1Petra Dita Maria Roder
99.00%
Ordinary
1 at £1Birgitt Caroline Roper
1.00%
Ordinary

Financials

Year2014
Net Worth-£23,994
Current Liabilities£83,891

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (17 pages)
8 August 2012Second filing of AR01 previously delivered to Companies House made up to 22 May 2012 (17 pages)
6 July 2012Appointment of Dieter Roder as a director (3 pages)
6 July 2012Appointment of Dieter Roder as a director (3 pages)
6 July 2012Termination of appointment of Petra Roder as a director (2 pages)
6 July 2012Termination of appointment of Petra Roder as a director (2 pages)
2 July 2012Termination of appointment of Petra Roder as a director (1 page)
2 July 2012Appointment of Mr Dieter Roder as a director (2 pages)
2 July 2012Appointment of Mr Dieter Roder as a director (2 pages)
2 July 2012Termination of appointment of Petra Roder as a director (1 page)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on the 08 August 2012
(5 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on the 08 August 2012
(5 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
16 July 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
8 June 2009Return made up to 22/05/09; full list of members (3 pages)
7 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
1 June 2006Return made up to 22/05/06; full list of members (2 pages)
1 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
12 July 2005Return made up to 22/05/05; full list of members (2 pages)
12 July 2005Return made up to 22/05/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
17 June 2004Return made up to 22/05/04; full list of members (6 pages)
17 June 2004Return made up to 22/05/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
13 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
11 November 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 November 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 September 2003Return made up to 22/05/03; full list of members (6 pages)
20 September 2003Return made up to 22/05/03; full list of members (6 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
1 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
19 February 2002Amended accounts made up to 31 May 2000 (10 pages)
19 February 2002Amended accounts made up to 31 May 2000 (10 pages)
24 September 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
24 September 2001Total exemption full accounts made up to 31 May 2000 (10 pages)
22 August 2001Return made up to 22/05/01; full list of members (6 pages)
22 August 2001Return made up to 22/05/01; full list of members (6 pages)
9 August 2000Return made up to 22/05/00; full list of members (6 pages)
9 August 2000Return made up to 22/05/00; full list of members (6 pages)
25 July 2000Full accounts made up to 31 May 1999 (10 pages)
25 July 2000Full accounts made up to 31 May 1999 (10 pages)
17 June 1999Return made up to 22/05/99; full list of members (6 pages)
17 June 1999Return made up to 22/05/99; full list of members (6 pages)
9 April 1999Full accounts made up to 31 May 1998 (10 pages)
9 April 1999Full accounts made up to 31 May 1998 (10 pages)
17 August 1998Return made up to 22/05/98; no change of members (4 pages)
17 August 1998Return made up to 22/05/98; no change of members (4 pages)
4 August 1998Full accounts made up to 31 May 1997 (10 pages)
4 August 1998Full accounts made up to 31 May 1997 (10 pages)
26 October 1997Return made up to 22/05/97; full list of members (6 pages)
26 October 1997Return made up to 22/05/97; full list of members (6 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Ad 11/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1997Ad 11/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
20 February 1997Registered office changed on 20/02/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
22 May 1996Incorporation (12 pages)
22 May 1996Incorporation (12 pages)