ROADFERRY LIMITED
Status | DISSOLVED |
Company No. | 02279717 |
Category | Private Limited Company |
Incorporated | 22 Jul 1988 |
Age | 35 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2023 |
Years | 1 year, 3 months, 20 days |
SUMMARY
ROADFERRY LIMITED is an dissolved private limited company with number 02279717. It was incorporated 35 years, 10 months, 25 days ago, on 22 July 1988 and it was dissolved 1 year, 3 months, 20 days ago, on 24 February 2023. The company address is Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ, Suffolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jul 2022
Action Date: 02 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-02
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2021
Action Date: 24 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-24
New address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ
Old address: 46 Cardinal House St. Nicholas Street Ipswich Suffolk IP1 1TT
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Jun 2021
Action Date: 02 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2020
Action Date: 02 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jul 2019
Action Date: 02 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2018
Action Date: 02 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2017
Action Date: 02 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2016
Action Date: 02 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-05-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Aug 2015
Action Date: 02 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-05-02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 12 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Restoration order of court
Date: 08 May 2014
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 04 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2011
Action Date: 16 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-16
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom
Change date: 2010-06-02
Documents
Liquidation voluntary declaration of solvency
Date: 26 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 26 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rene Olesen
Documents
Change account reference date company previous extended
Date: 11 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gary Maurice Ridsdale
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rene Falch Olesen
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Gary Maurice Ridsdale
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from scandinavian house refinery road harwich essex CO12 4QG
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type group
Date: 03 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type group
Date: 03 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director james mcghee
Documents
Legacy
Date: 10 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kurt larsen
Documents
Legacy
Date: 23 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 30/06/2008
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed kurt kokhauge larsen
Documents
Legacy
Date: 12 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 12/03/2008 from maritime centre port of liverpool liverpool merseyside L21 1LA
Documents
Legacy
Date: 12 Mar 2008
Category: Accounts
Type: 225
Description: Curr sho from 31/03/2008 to 31/12/2007
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david green
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter scott
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew simpson
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth wharton
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary william bowley
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed rene falch olesen
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed gary ridsdale
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 122
Description: Gbp sr 1110477@1
Documents
Resolution
Date: 25 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Mar 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Resolution
Date: 06 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Nov 2001
Category: Capital
Type: 122
Description: £ ic 1569977/1219977 26/03/01 £ sr 350000@1=350000
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
LODGE FARM HAWKES LANE,NORWICH,NR14 8EW
Number: | 09886464 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 THORNHAM ROAD,GILLINGHAM,ME8 6SG
Number: | 10473167 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ARMSCROFT CRESCENT,GLOUCESTER,GL2 0SU
Number: | 10654794 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK HOUSE,TAUNTON,TA1 1AZ
Number: | 06376219 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE QUEEN VICTORIA,LLANDUDNO,LL30 2HD
Number: | 09120215 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 CONSTITUTION STREET,LOTHIAN,EH6 7AD
Number: | SC079152 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |