Company NameRoadsystem Limited
DirectorsDarren Davis and John Maver Grant McGuiffie
Company StatusDissolved
Company Number03495569
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameDarren Davis
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleWarehouse Manager
Correspondence Address3 Wensley Drive
Lancaster
Lancashire
LA1 2JA
Director NameJohn Maver Grant McGuiffie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleManager
Correspondence AddressGrange Fell House
Fernleigh Road
Grange Over Sands
Cumbria
LA11 7HN
Secretary NameJohn Maver Grant McGuiffie
NationalityBritish
StatusCurrent
Appointed06 August 1999(1 year, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleManager
Correspondence AddressGrange Fell House
Fernleigh Road
Grange Over Sands
Cumbria
LA11 7HN
Director NameMark Andrew Leamy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1999)
RoleCompany Director
Correspondence Address24 Chapel Lane
Overton
Morecambe
Lancashire
LA3 3HU
Director NamePhillip Leamy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1999)
RoleSecretary
Correspondence Address7 Middleton Road
Heysham
Morecambe
Lancashire
LA3 2QB
Secretary NamePhillip Leamy
NationalityBritish
StatusResigned
Appointed25 June 1998(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 1999)
RoleSecretary
Correspondence Address7 Middleton Road
Heysham
Morecambe
Lancashire
LA3 2QB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 October 2003Dissolved (1 page)
22 July 2003Liquidators statement of receipts and payments (5 pages)
22 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Liquidators statement of receipts and payments (5 pages)
10 January 2001Registered office changed on 10/01/01 from: 7 middleton road heysham morecambe lancashire LA3 2QB (1 page)
8 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Statement of affairs (9 pages)
4 July 2000Compulsory strike-off action has been discontinued (1 page)
29 June 2000Return made up to 20/01/00; full list of members (6 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 August 1999New secretary appointed;new director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
10 August 1999New director appointed (2 pages)
21 April 1999Return made up to 20/01/99; full list of members (6 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: 372 old street london EC1V 9LT (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
20 January 1998Incorporation (12 pages)