THE ROUNDABOUT CENTRE LTD

255 Poulton Road, Wallasey, CH44 4BT, Wirral
StatusDISSOLVED
Company No.02314826
Category
Incorporated08 Nov 1988
Age35 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution30 Mar 2010
Years14 years, 1 month, 19 days

SUMMARY

THE ROUNDABOUT CENTRE LTD is an dissolved with number 02314826. It was incorporated 35 years, 6 months, 10 days ago, on 08 November 1988 and it was dissolved 14 years, 1 month, 19 days ago, on 30 March 2010. The company address is 255 Poulton Road, Wallasey, CH44 4BT, Wirral.



Company Fillings

Gazette dissolved voluntary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Wallis

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Millington

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/09

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director edmond agnew

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed alan edwin maurice mcgraa

Documents

View document PDF

Legacy

Date: 02 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed anna wallis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/08

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan mcgraa

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/07/07

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director barrie thompson

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patrick landsborough

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 12/08/2008 from 255 poulton road wallasey wallal CH44 4BT

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director douglas fallows

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / tony buckham / 31/12/2007 / HouseName/Number was: , now: 349; Street was: laird street police station, now: the roundabout centre; Occupation was: police officer, now: trustee

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary colin gillooly

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / edmond agnew / 01/07/2008 / HouseName/Number was: , now: 182; Street was: 17 milner street, now: prenton dell road; Post Town was: birkenhead, now: prenton; Region was: merseyside, now: wirral; Post Code was: CH41 8HE, now: CH43 3BS

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / grace agnew / 01/07/2008 / HouseName/Number was: , now: 182; Street was: 17 milner street, now: prenton dell road; Post Town was: birkenhead, now: prenton; Post Code was: CH41 8HE, now: CH43 3BS

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from the necc 349 laird street birkenhead wirral CH41 7AJ

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed olivia higgins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 28 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/06

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 24/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/05

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 16/08/05

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/03

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/02

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/01

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: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/00

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 01 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/99

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/07/99

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/98

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 May 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the bidston and st. James' commu nity and unemployed resource cen tre association LIMITED\certificate issued on 28/05/98

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/97

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/07/96

Documents

View document PDF


Some Companies

DOMOS DEVELOPMENT LTD

LAWFORD HOUSE,LONDON,N3 1QB

Number:09822556
Status:ACTIVE
Category:Private Limited Company

GODDEN AUTO SERVICES LIMITED

BENET GARAGE, CAMBRIDGE ROAD,CAMBRIDGE,CB4 6AW

Number:05316467
Status:ACTIVE
Category:Private Limited Company

KEEKIN LTD

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC622407
Status:ACTIVE
Category:Private Limited Company

MULOX LIMITED

WHITTLE ROAD,STOKE ON TRENT,ST3 7QA

Number:04544518
Status:ACTIVE
Category:Private Limited Company

QDD EV2 INVESTMENT UK LIMITED

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:08613887
Status:ACTIVE
Category:Private Limited Company

S & J GLASS EQUIPMENT LIMITED

110 REGENT ROAD,,LE1 7LT

Number:02132982
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