Company NameSkate City Hazel Grove Ltd.
Company StatusDissolved
Company Number06169089
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameRollerrama Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameNichola Catherine Mary Davies
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address20 Littlewood Road
Brownley Green
Wythenshawe
Manchester
M22 7NG
Director NameMaria Therese McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address14 Littlewood Road
Brownley Green
Wythenshawe
Manchester
M22 7NG
Director NameRachel Elizabeth Anne McAllister
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadoak Road
Brownley Green
Wythenshawe
Manchester
M22 9NE
Secretary NameRachel Elizabeth Anne McAllister
NationalityBritish
StatusClosed
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Broadoak Road
Brownley Green
Wythenshawe
Manchester
M22 9NE

Location

Registered AddressUnit 1a School Street, Hazel
Grove, Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Maria Therese Mcallister
33.33%
Ordinary
1 at £1Nichola Catherine Mary Davies
33.33%
Ordinary
1 at £1Rachel Elizabeth Anne Mcallister
33.33%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
7 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
4 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 3
(6 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 3
(6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Director's details changed for Maria Therese Mcallister on 19 March 2010 (2 pages)
28 May 2010Director's details changed for Nichola Catherine Mary Davies on 19 March 2010 (2 pages)
28 May 2010Director's details changed for Rachel Elizabeth Anne Mcallister on 19 March 2010 (2 pages)
28 May 2010Director's details changed for Maria Therese Mcallister on 19 March 2010 (2 pages)
28 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Rachel Elizabeth Anne Mcallister on 19 March 2010 (2 pages)
28 May 2010Director's details changed for Nichola Catherine Mary Davies on 19 March 2010 (2 pages)
28 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
20 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 March 2009Company name changed rollerrama LTD\certificate issued on 24/03/09 (2 pages)
23 March 2009Company name changed rollerrama LTD\certificate issued on 24/03/09 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 19/03/08; full list of members (4 pages)
29 April 2008Return made up to 19/03/08; full list of members (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
25 July 2007Registered office changed on 25/07/07 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
19 March 2007Incorporation (15 pages)
19 March 2007Incorporation (15 pages)