ROAD RUNNER MOTOR TRADE LTD

Register to unlock more data on OkredoRegister

ROAD RUNNER MOTOR TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03571766

Incorporation date

27/05/1998

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon29/06/2017
Final Gazette dissolved following liquidation
dot icon29/03/2017
Return of final meeting in a members' voluntary winding up
dot icon14/02/2017
Termination of appointment of Neville Howe as a director on 2017-01-26
dot icon05/11/2016
Termination of appointment of Jon Lawton Hancock as a director on 2016-10-14
dot icon17/10/2016
Termination of appointment of Jon Lawton Hancock as a director on 2016-10-14
dot icon16/08/2016
Registered office address changed from St Mark's Court Chart Way Horsham West Sussex RH12 1XL to Hill House 1 Little New Street London EC4A 3TR on 2016-08-17
dot icon15/08/2016
Declaration of solvency
dot icon15/08/2016
Appointment of a voluntary liquidator
dot icon15/08/2016
Resolutions
dot icon15/06/2016
Termination of appointment of Diana Blaskett as a director on 2016-06-15
dot icon15/06/2016
Appointment of Neville Howe as a director on 2016-06-15
dot icon03/05/2016
Director's details changed for Jon Hancock on 2013-03-28
dot icon25/04/2016
Miscellaneous
dot icon20/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Termination of appointment of Sarah Isabelle Gray as a director on 2015-04-02
dot icon26/02/2015
Appointment of Ms Diana Blaskett as a director on 2015-02-25
dot icon16/11/2014
Termination of appointment of a director
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon10/08/2014
Director's details changed for Miss Tara Jane Kneafsey on 2014-05-19
dot icon07/08/2014
Director's details changed for Sarah Isabelle Gray on 2014-05-19
dot icon07/08/2014
Director's details changed for Jon Hancock on 2014-05-19
dot icon09/06/2014
Register inspection address has been changed from Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor, One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-09-25
dot icon16/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon05/10/2011
Appointment of Sarah Isabelle Gray as a director
dot icon02/10/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Appointment of Jon Hancock as a director
dot icon08/08/2011
Appointment of Miss Tara Jane Kneafsey as a director
dot icon31/07/2011
Termination of appointment of Denise Cockrem as a director
dot icon31/07/2011
Termination of appointment of Mark Christer as a director
dot icon31/07/2011
Termination of appointment of Robert Clayton as a director
dot icon05/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Register(s) moved to registered inspection location
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Ms Denise Patricia Cockrem as a director
dot icon15/09/2010
Appointment of Mr Robert John Clayton as a director
dot icon03/08/2010
Termination of appointment of Non-Destructive Testers Limited as a director
dot icon29/07/2010
Termination of appointment of Kenneth Norgrove as a director
dot icon29/07/2010
Termination of appointment of Julia Possener as a secretary
dot icon29/07/2010
Appointment of Roysun Limited as a secretary
dot icon29/07/2010
Appointment of Non-Destructive Testers Limited as a director
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Statement of company's objects
dot icon03/11/2009
Director's details changed for Mark Douglas Anthony Christer on 2009-10-01
dot icon03/11/2009
Director's details changed for Kenneth Norgrove on 2009-10-01
dot icon13/10/2009
Secretary's details changed
dot icon13/10/2009
Register inspection address has been changed
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 25/09/09; full list of members
dot icon13/08/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon14/01/2009
Director appointed kenneth norgrove
dot icon22/12/2008
Appointment terminated director andrew burke
dot icon22/12/2008
Appointment terminated director paul inskip
dot icon17/11/2008
Registered office changed on 18/11/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG
dot icon26/10/2008
Return made up to 30/09/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon03/08/2008
Appointment terminated secretary luke thomas
dot icon03/08/2008
Secretary appointed julia caroline possener
dot icon18/06/2008
Return made up to 28/05/08; full list of members
dot icon02/04/2008
Secretary appointed luke thomas
dot icon02/04/2008
Director appointed andrew john burke
dot icon31/03/2008
Director appointed mark douglas anthony christer
dot icon30/03/2008
Appointment terminated director and secretary hilary inskip
dot icon30/03/2008
Appointment terminated director michael slack
dot icon18/11/2007
Full accounts made up to 2007-05-31
dot icon28/05/2007
Return made up to 28/05/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 28/05/06; full list of members
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon11/10/2005
Full accounts made up to 2005-05-31
dot icon25/05/2005
Return made up to 28/05/05; full list of members
dot icon06/02/2005
New director appointed
dot icon23/01/2005
Full accounts made up to 2004-05-31
dot icon26/09/2004
Return made up to 28/05/04; full list of members; amend
dot icon24/05/2004
Return made up to 28/05/04; full list of members
dot icon24/01/2004
Full accounts made up to 2003-05-31
dot icon21/12/2003
Registered office changed on 22/12/03 from: stuart fyfe suite, 854 brighton road, purley, surrey CR8 2BH
dot icon26/05/2003
Return made up to 28/05/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon29/10/2002
Accounting reference date shortened from 31/10/02 to 31/05/02
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/06/2002
Return made up to 28/05/02; full list of members
dot icon18/06/2002
New director appointed
dot icon21/05/2002
Certificate of change of name
dot icon02/07/2001
Return made up to 28/05/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-10-31
dot icon16/04/2001
Registered office changed on 17/04/01 from: venture house, 15 high street, purley, surrey CR8 2AF
dot icon16/01/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Director resigned
dot icon04/09/2000
Return made up to 28/05/00; full list of members
dot icon05/04/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
Registered office changed on 07/03/00 from: royal house, 74 dalling road, london, W6 0JA
dot icon22/06/1999
Return made up to 28/05/99; full list of members
dot icon14/03/1999
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon19/10/1998
Registered office changed on 20/10/98 from: 46 east street, epsom, surrey KT17 1HQ
dot icon21/06/1998
Ad 02/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon21/06/1998
Secretary resigned;director resigned
dot icon21/06/1998
Director resigned
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New secretary appointed
dot icon21/06/1998
Registered office changed on 22/06/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon15/06/1998
Certificate of change of name
dot icon27/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Sarah Isabelle
Director
19/09/2011 - 01/04/2015
13
Cockrem, Denise Patricia
Director
23/08/2010 - 21/07/2011
111
Hancock, Jon Lawton
Director
21/07/2011 - 13/10/2016
10
Clayton, Robert John
Director
23/08/2010 - 21/07/2011
52
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/05/1998 - 01/06/1998
16826

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 ROAD RUNNER MOTOR TRADE LTD

ROAD RUNNER MOTOR TRADE LTD is an(a) Dissolved company incorporated on 27/05/1998 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROAD RUNNER MOTOR TRADE LTD?

toggle

ROAD RUNNER MOTOR TRADE LTD is currently Dissolved. It was registered on 27/05/1998 and dissolved on 29/06/2017.

Where is ROAD RUNNER MOTOR TRADE LTD located?

toggle

ROAD RUNNER MOTOR TRADE LTD is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does ROAD RUNNER MOTOR TRADE LTD do?

toggle

ROAD RUNNER MOTOR TRADE LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ROAD RUNNER MOTOR TRADE LTD?

toggle

The latest filing was on 29/06/2017: Final Gazette dissolved following liquidation.