ROADCARE LIMITED

G4 Whitehall Waterfront G4 Whitehall Waterfront, Leeds, LS1 4EH
StatusDISSOLVED
Company No.01967606
CategoryPrivate Limited Company
Incorporated02 Dec 1985
Age38 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution17 Nov 2015
Years8 years, 5 months, 28 days

SUMMARY

ROADCARE LIMITED is an dissolved private limited company with number 01967606. It was incorporated 38 years, 5 months, 13 days ago, on 02 December 1985 and it was dissolved 8 years, 5 months, 28 days ago, on 17 November 2015. The company address is G4 Whitehall Waterfront G4 Whitehall Waterfront, Leeds, LS1 4EH.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Stefan Andersson Tilk

Termination date: 2014-07-15

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stacey Grayshon

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ashall

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-16

Officer name: Mr Goran Eklund

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Old address: C/O Addlestone Keane Carlton Tower 34 St. Pauls Street Leeds West Yorkshire LS1 2QB United Kingdom

Change date: 2014-02-24

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rainey

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Feb 2012

Action Date: 10 Feb 2012

Category: Address

Type: AD01

Old address: Roadcare House New Works Road Low Moor Bradford, West Yorks Bd12 Oru

Change date: 2012-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Goran Eklund

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr per Stefan Andersson Tilk

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Keane

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert James Ashall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 25/06/97--------- £ si 660000@1=660000 £ ic 157500/817500

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Capital

Type: 123

Description: £ nc 200000/10000000 25/06/97

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/97; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/12

Documents

View document PDF

Resolution

Date: 22 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/94; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/93; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/01/92; full list of members

Documents

View document PDF


Some Companies

AMK FINANCIAL SERVICES LTD

11 ALDRICH DRIVE,MILTON KEYNES,MK15 9HP

Number:11169813
Status:ACTIVE
Category:Private Limited Company

AURATUS LIMITED

1 CRAVEN COMMON,FARINGDON,SN7 7RN

Number:07555311
Status:ACTIVE
Category:Private Limited Company

CREATE ENGAGE LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:11813094
Status:ACTIVE
Category:Private Limited Company

KENYON GROUP LIMITED

18-20 MILES STREET,OLDHAM,OL1 3NU

Number:01419327
Status:ACTIVE
Category:Private Limited Company

KILGANNON STREET CARE LIMITED

3 SANFORD STREET,LONDON,SE14 6NA

Number:05233351
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

STEVENAGE ALTERNATIVES LTD

1 BANDLEY RISE,STEVENAGE,SG2 9LS

Number:11874473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source