Company NameRo-An Distribution Limited
Company StatusDissolved
Company Number03847087
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRonald Egerton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Whimbrel Road
Astley, Tyldesley
Manchester
Lancashire
M29 7HJ
Secretary NameAnn Egerton
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleSecretary
Correspondence Address2 Whimbrel Road
Astley, Tyldesley
Manchester
Lancashire
M29 7HJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCrown House 4 High Street
Tyldesley
Manchester
M29 8AL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Ann Egerton
50.00%
Ordinary
50 at £1Ronald Egerton
50.00%
Ordinary

Financials

Year2014
Net Worth£38,266
Cash£27,548
Current Liabilities£23,830

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
9 February 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Termination of appointment of Ann Egerton as a secretary (1 page)
29 July 2011Registered office address changed from 2 Whimbrel Road Astley, Tyldesley Manchester Lancashire M29 7HJ on 29 July 2011 (1 page)
29 July 2011Termination of appointment of Ann Egerton as a secretary (1 page)
29 July 2011Registered office address changed from 2 Whimbrel Road Astley, Tyldesley Manchester Lancashire M29 7HJ on 29 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(4 pages)
13 January 2011Director's details changed for Ronald Egerton on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Ronald Egerton on 1 October 2009 (2 pages)
13 January 2011Director's details changed for Ronald Egerton on 1 October 2009 (2 pages)
13 January 2011Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 100
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
25 November 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
14 October 2008Return made up to 23/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
24 September 2007Return made up to 23/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 October 2006Return made up to 23/09/06; full list of members (2 pages)
9 October 2006Return made up to 23/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 September 2005Return made up to 23/09/05; full list of members (2 pages)
27 September 2005Return made up to 23/09/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 December 2004Return made up to 23/09/04; full list of members (6 pages)
8 December 2004Return made up to 23/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 September 2003Return made up to 23/09/03; full list of members (6 pages)
15 September 2003Return made up to 23/09/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 23/09/02; full list of members (6 pages)
8 October 2002Return made up to 23/09/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
29 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
27 September 2000Return made up to 23/09/00; full list of members (6 pages)
27 September 2000Return made up to 23/09/00; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
23 September 1999Incorporation (10 pages)