ROADCARE LIMITED

Register to unlock more data on OkredoRegister

ROADCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01967606

Incorporation date

01/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O ADDLESTONE KEANE, G4 Whitehall Waterfront, 2 Riverside Way, Leeds LS1 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon23/07/2015
Application to strike the company off the register
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2014
Termination of appointment of Per Stefan Andersson Tilk as a director on 2014-07-15
dot icon08/05/2014
Appointment of Mrs Stacey Grayshon as a secretary
dot icon08/05/2014
Termination of appointment of Robert Ashall as a secretary
dot icon24/04/2014
Director's details changed for Mr Goran Eklund on 2014-04-16
dot icon28/02/2014
Compulsory strike-off action has been discontinued
dot icon27/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon23/02/2014
Registered office address changed from C/O Addlestone Keane Carlton Tower 34 St. Pauls Street Leeds West Yorkshire LS1 2QB United Kingdom on 2014-02-24
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon05/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon03/01/2013
Termination of appointment of John Rainey as a director
dot icon13/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon09/02/2012
Registered office address changed from Roadcare House New Works Road Low Moor Bradford, West Yorks Bd12 Oru on 2012-02-10
dot icon25/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon12/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2010
Appointment of Mr Goran Eklund as a director
dot icon03/11/2010
Appointment of Mr per Stefan Andersson Tilk as a director
dot icon03/11/2010
Termination of appointment of Mark Keane as a secretary
dot icon03/11/2010
Appointment of Mr Robert James Ashall as a secretary
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon06/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 22/01/09; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/02/2008
Return made up to 22/01/08; no change of members
dot icon08/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/03/2007
Return made up to 22/01/07; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/02/2006
Return made up to 22/01/06; full list of members
dot icon21/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/01/2005
Return made up to 22/01/05; full list of members
dot icon19/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon15/02/2004
Return made up to 22/01/04; full list of members
dot icon12/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/04/2003
Director resigned
dot icon11/04/2003
Director resigned
dot icon14/01/2003
Return made up to 22/01/03; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/01/2002
Return made up to 22/01/02; full list of members
dot icon02/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/06/2001
Director resigned
dot icon24/06/2001
New director appointed
dot icon07/03/2001
Return made up to 22/01/01; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 22/01/00; full list of members
dot icon03/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon28/03/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 22/01/99; full list of members
dot icon30/11/1998
Auditor's resignation
dot icon01/11/1998
Full accounts made up to 1997-12-31
dot icon23/05/1998
Secretary resigned
dot icon30/03/1998
Return made up to 22/01/98; no change of members
dot icon10/02/1998
New secretary appointed
dot icon31/01/1998
New director appointed
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Director resigned
dot icon31/01/1998
New director appointed
dot icon21/10/1997
Director resigned
dot icon07/07/1997
Ad 25/06/97--------- £ si 660000@1=660000 £ ic 157500/817500
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon07/07/1997
Resolutions
dot icon07/07/1997
£ nc 200000/10000000 25/06/97
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 22/01/97; full list of members
dot icon23/10/1996
New director appointed
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
Secretary resigned;director resigned
dot icon04/08/1996
New secretary appointed;new director appointed
dot icon16/02/1996
Return made up to 22/01/96; full list of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon08/02/1995
Return made up to 22/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/10/1994
New director appointed
dot icon26/05/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Accounting reference date shortened from 31/05 to 31/12
dot icon21/03/1994
Resolutions
dot icon14/03/1994
Resolutions
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon20/02/1994
Return made up to 22/01/94; no change of members
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon18/02/1994
Declaration of satisfaction of mortgage/charge
dot icon07/01/1994
Full accounts made up to 1993-05-31
dot icon26/06/1993
Director resigned
dot icon26/06/1993
Director resigned
dot icon04/03/1993
Full accounts made up to 1992-05-31
dot icon27/02/1993
Return made up to 22/01/93; full list of members
dot icon30/09/1992
Director resigned
dot icon15/04/1992
New director appointed
dot icon12/03/1992
Return made up to 22/01/92; full list of members
dot icon12/03/1992
Registered office changed on 13/03/92
dot icon17/10/1991
Full accounts made up to 1991-05-31
dot icon30/09/1991
New director appointed
dot icon24/02/1991
Return made up to 22/01/91; full list of members
dot icon06/11/1990
Full group accounts made up to 1990-05-31
dot icon18/06/1990
Director resigned;new director appointed
dot icon18/06/1990
Declaration of assistance for shares acquisition
dot icon18/06/1990
Declaration of assistance for shares acquisition
dot icon18/06/1990
Resolutions
dot icon18/06/1990
Resolutions
dot icon11/06/1990
Particulars of mortgage/charge
dot icon08/06/1990
Particulars of mortgage/charge
dot icon03/06/1990
Certificate of re-registration from Public Limited Company to Private
dot icon03/06/1990
Resolutions
dot icon03/06/1990
Resolutions
dot icon31/05/1990
Re-registration of Memorandum and Articles
dot icon31/05/1990
Application for reregistration from PLC to private
dot icon06/03/1990
Return made up to 01/03/90; full list of members
dot icon21/01/1990
Full group accounts made up to 1989-05-31
dot icon16/11/1989
Particulars of mortgage/charge
dot icon14/06/1989
New director appointed
dot icon25/04/1989
Full group accounts made up to 1988-05-31
dot icon26/02/1989
Return made up to 20/02/89; full list of members
dot icon05/02/1989
Statement of affairs
dot icon03/08/1988
Secretary resigned;new secretary appointed
dot icon16/06/1988
Registered office changed on 17/06/88 from: 593 halifax road liversedge west yorks
dot icon19/04/1988
Statement of affairs
dot icon23/03/1988
Accounts made up to 1987-03-31
dot icon23/03/1988
Nc inc already adjusted
dot icon24/02/1988
Wd 25/01/88 ad 13/01/88--------- £ si 7500@1=7500 £ ic 150000/157500
dot icon29/11/1987
Resolutions
dot icon29/11/1987
Resolutions
dot icon26/11/1987
Balance Sheet
dot icon26/11/1987
Auditor's statement
dot icon26/11/1987
Auditor's report
dot icon26/11/1987
Re-registration of Memorandum and Articles
dot icon26/11/1987
Declaration on reregistration from private to PLC
dot icon26/11/1987
Application for reregistration from private to PLC
dot icon26/11/1987
Resolutions
dot icon05/11/1987
Certificate of re-registration from Private to Public Limited Company
dot icon04/11/1987
Wd 20/10/87 ad 08/10/87--------- £ si 10000@1=10000 £ ic 140000/150000
dot icon04/11/1987
Nc inc already adjusted
dot icon28/10/1987
Certificate of change of name
dot icon08/06/1987
Particulars of mortgage/charge
dot icon01/05/1987
Return made up to 16/03/87; full list of members
dot icon31/03/1987
Accounts for a dormant company made up to 1986-05-31
dot icon13/11/1986
Accounting reference date shortened from 31/03 to 31/05

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
Total Exemption Small
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgachie, Robert
Director
25/02/1992 - 31/03/1993
2
Grayshon, Stacey
Secretary
09/05/2014 - Present
-
Keane, Mark Patrick
Secretary
28/01/1998 - 20/09/2010
44
Ashall, Robert James
Secretary
20/09/2010 - 09/05/2014
-
Wolff, Nils Goran
Director
25/06/1997 - 26/06/1997
4

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 ROADCARE LIMITED

ROADCARE LIMITED is an(a) Dissolved company incorporated on 01/12/1985 with the registered office located at C/O ADDLESTONE KEANE, G4 Whitehall Waterfront, 2 Riverside Way, Leeds LS1 4EH. There are currently 2 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 ROADCARE LIMITED?

toggle

ROADCARE LIMITED is currently Dissolved. It was registered on 01/12/1985 and dissolved on 16/11/2015.

Where is ROADCARE LIMITED located?

toggle

ROADCARE LIMITED is registered at C/O ADDLESTONE KEANE, G4 Whitehall Waterfront, 2 Riverside Way, Leeds LS1 4EH.

What does ROADCARE LIMITED do?

toggle

ROADCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROADCARE LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.