Company NameRoachgate Limited
Company StatusDissolved
Company Number04744465
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucy Elizabeth Gash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address4 Calder View
Beckermet
Cumbria
CA21 2XY
Secretary NamePaystream Secretarial Limited (Corporation)
StatusClosed
Appointed23 April 2005(1 year, 12 months after company formation)
Appointment Duration3 months, 2 weeks (closed 09 August 2005)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Secretary NameDonald Gash
NationalityBritish
StatusResigned
Appointed02 June 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2005)
RoleCompany Director
Correspondence Address4 Calder View
Beckermet
Cumbria
CA21 2XY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address4 Ambassador Place
Stockport Road
Altrincham
Cheshire
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Current Liabilities£115

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/05/05
(6 pages)
25 May 2005New secretary appointed (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 25/04/04; full list of members (6 pages)
25 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 July 2003New director appointed (1 page)
25 July 2003New secretary appointed (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Director resigned (1 page)