Company NameRoad And Fell Running Ltd
DirectorsSteven Philip Hennessey and Susan Ilisabeth Hennessey
Company StatusLiquidation
Company Number07061826
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameSteven Philip Hennessey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2009(1 week, 3 days after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Director NameSusan Ilisabeth Hennessey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Middle Hillgate
Stockport
Cheshire
SK1 3DL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57 Middle Hillgate
Stockport
Cheshire
SK1 3DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£28,740
Cash£1,159
Current Liabilities£80,896

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due13 November 2016 (overdue)

Filing History

25 April 2013Order of court to wind up (2 pages)
25 April 2013Order of court to wind up (2 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(4 pages)
15 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
(4 pages)
5 October 2010Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 5 October 2010 (2 pages)
5 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2
(4 pages)
5 October 2010Resolutions
  • RES13 ‐ Allotment of shares 29/09/2010
(2 pages)
5 October 2010Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom on 5 October 2010 (2 pages)
5 October 2010Appointment of Susan Ilisabeth Hennessey as a director (3 pages)
5 October 2010Resolutions
  • RES13 ‐ Allotment of shares 29/09/2010
(2 pages)
5 October 2010Appointment of Susan Ilisabeth Hennessey as a director (3 pages)
12 December 2009Appointment of Steven Philip Hennessey as a director (3 pages)
12 December 2009Appointment of Steven Philip Hennessey as a director (3 pages)
30 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
30 October 2009Incorporation (31 pages)
30 October 2009Incorporation (31 pages)
30 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)