RO ESTATES LIMITED

Register to unlock more data on OkredoRegister

RO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02337260

Incorporation date

22/01/1989

Size

Dormant

Contacts

Registered address

Registered address

Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1989)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon24/01/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon25/01/2010
Secretary's details changed for The Finance & Industrial Trust Ltd on 2010-01-23
dot icon25/01/2010
Director's details changed for Richard Graham St John Rowlandson on 2010-01-23
dot icon25/01/2010
Director's details changed for Susan Margaret Younghusband on 2010-01-23
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon25/01/2009
Return made up to 23/01/09; full list of members
dot icon01/10/2008
Full accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 23/01/08; full list of members
dot icon01/10/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2007
Declaration of satisfaction of mortgage/charge
dot icon30/04/2007
Director resigned
dot icon06/02/2007
Return made up to 23/01/07; full list of members
dot icon22/11/2006
Particulars of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of property mortgage/charge
dot icon17/10/2006
Particulars of property mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Auditor's resignation
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
Return made up to 23/01/06; full list of members
dot icon22/01/2006
Director's particulars changed
dot icon22/01/2006
Director's particulars changed
dot icon22/01/2006
Director's particulars changed
dot icon18/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon10/04/2005
Certificate of change of name
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Secretary resigned;director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Director resigned
dot icon10/04/2005
Secretary resigned
dot icon10/04/2005
Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH
dot icon04/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Return made up to 23/01/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-03-31
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/11/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Return made up to 23/01/04; full list of members
dot icon16/01/2004
Full accounts made up to 2003-04-04
dot icon21/10/2003
Particulars of mortgage/charge
dot icon18/05/2003
New director appointed
dot icon18/05/2003
New director appointed
dot icon07/05/2003
Resolutions
dot icon07/05/2003
Resolutions
dot icon24/04/2003
Registered office changed on 25/04/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY
dot icon22/04/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon12/04/2003
New secretary appointed
dot icon05/02/2003
Return made up to 23/01/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon30/01/2002
Return made up to 23/01/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 23/01/01; full list of members
dot icon30/01/2001
Director's particulars changed
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon04/05/2000
Auditor's resignation
dot icon01/02/2000
Return made up to 23/01/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon31/05/1999
Particulars of mortgage/charge
dot icon28/01/1999
Return made up to 23/01/99; no change of members
dot icon15/07/1998
Full accounts made up to 1998-03-31
dot icon28/01/1998
Return made up to 23/01/98; full list of members
dot icon07/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Full accounts made up to 1997-03-31
dot icon09/09/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 23/01/97; no change of members
dot icon11/12/1996
Full accounts made up to 1996-03-31
dot icon25/02/1996
Return made up to 23/01/96; no change of members
dot icon20/02/1996
Full accounts made up to 1995-03-31
dot icon10/08/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon10/08/1995
Particulars of mortgage/charge
dot icon05/02/1995
Return made up to 23/01/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon08/02/1994
Return made up to 23/01/94; no change of members
dot icon28/03/1993
Return made up to 23/01/93; no change of members
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon15/03/1992
Accounts made up to 1991-03-31
dot icon15/03/1992
Return made up to 23/01/92; full list of members
dot icon21/06/1991
Particulars of mortgage/charge
dot icon21/06/1991
Particulars of mortgage/charge
dot icon16/06/1991
Ad 02/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon11/05/1991
Resolutions
dot icon18/03/1991
Return made up to 21/01/91; no change of members
dot icon16/01/1991
Accounts made up to 1990-03-31
dot icon16/01/1991
Resolutions
dot icon16/01/1991
Return made up to 21/01/90; full list of members
dot icon30/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1989
Registered office changed on 31/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/04/1989
Certificate of change of name
dot icon12/04/1989
Nc inc already adjusted
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon22/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE FINANCE & INDUSTRIAL TRUST LTD
Corporate Secretary
15/03/2005 - Present
43
Rowlandson, Richard Graham St John
Director
15/03/2005 - Present
55
Walker-Robson, Colin Laird
Director
30/03/2003 - 15/03/2005
56
Locker, Robert John
Director
30/03/2003 - 15/03/2005
128
Mrs Susan Margaret Younghusband
Director
15/03/2005 - Present
84

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RO ESTATES LIMITED

RO ESTATES LIMITED is an(a) Dissolved company incorporated on 22/01/1989 with the registered office located at Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RO ESTATES LIMITED?

toggle

RO ESTATES LIMITED is currently Dissolved. It was registered on 22/01/1989 and dissolved on 19/03/2012.

Where is RO ESTATES LIMITED located?

toggle

RO ESTATES LIMITED is registered at Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire EN6 2JD.

What does RO ESTATES LIMITED do?

toggle

RO ESTATES LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for RO ESTATES LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.