Active - Proposal to Strike off
Company Information for ROANOID LIMITED
1010 Westcott Venture Park, Westcott, Aylesbury, BUCKS, HP18 0XB,
|
Company Registration Number
03045717
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROANOID LIMITED | |
Legal Registered Office | |
1010 Westcott Venture Park Westcott Aylesbury BUCKS HP18 0XB Other companies in HP18 | |
Company Number | 03045717 | |
---|---|---|
Company ID Number | 03045717 | |
Date formed | 1995-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-09 04:09:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JULIAN COUSENS |
||
WILLIAM HALLOCK |
||
FRANK CLARK |
||
WILLIAM HALLOCK |
||
KENNETH HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD JAMES ALTIERI |
Company Secretary | ||
EDWARD JAMES ALTIERI |
Director | ||
ROBERT KENNETH ADAMS |
Director | ||
ANNE ROSALIND BATESON |
Nominated Secretary | ||
POH LIM LAI |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALLGLAZE LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1995-09-29 | Active | |
CONSPEC CONTRACTS LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1990-10-19 | Active | |
PRINRADAL LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1975-08-19 | Active | |
CONSTRUCTION SPECIALTIES (U.K.) LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1975-03-24 | Active | |
WALLGLAZE LIMITED | Director | 2017-10-19 | CURRENT | 1995-09-29 | Active | |
CONSPEC CONTRACTS LIMITED | Director | 2017-10-17 | CURRENT | 1990-10-19 | Active | |
CONSTRUCTION SPECIALTIES (U.K.) LIMITED | Director | 2017-10-17 | CURRENT | 1975-03-24 | Active | |
WALLGLAZE LIMITED | Director | 2000-06-16 | CURRENT | 1995-09-29 | Active | |
PRINRADAL LIMITED | Director | 2000-06-16 | CURRENT | 1975-08-19 | Active | |
CONSPEC CONTRACTS LIMITED | Director | 1992-10-01 | CURRENT | 1990-10-19 | Active | |
CONSTRUCTION SPECIALTIES (U.K.) LIMITED | Director | 1992-10-01 | CURRENT | 1975-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP03 | Appointment of Mr Lawrence Fox as company secretary on 2022-12-09 | |
TM02 | Termination of appointment of Andrew Julian Cousens on 2022-09-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRANK PROBST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK CLARK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRANK CLARK | |
AP01 | DIRECTOR APPOINTED MR WILLIAM HALLOCK | |
AP03 | Appointment of Mr William Hallock as company secretary on 2017-10-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES ALTIERI | |
TM02 | Termination of appointment of Edward James Altieri on 2017-10-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW JULIAN COUSENS on 2015-04-01 | |
CH01 | Director's details changed for Kenneth Hart on 2015-04-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 27/04/2009 FROM CONSPEC HOUSE ST ANDREWS WAY IND EST BICESTER ROAD AYLESBURY BUCKS HP19 8AF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM CONSPEC HOUSE, ST ANDREWS WAY BICESTER ROAD AYLESBURY BUCKS HP19 8AF | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: CONSPEC HOUSE ST ANDREWS WAY BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 3AF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
363a | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS | |
SRES01 | ALTER MEM AND ARTS 29/04/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/05/96 | |
363s | RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/95 FROM: AQUIS COURT,31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ROANOID LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |