ROSS HOME BUILDERS P.L.C.

Register to unlock more data on OkredoRegister

ROSS HOME BUILDERS P.L.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02205533

Incorporation date

13/12/1987

Size

Full

Contacts

Registered address

Registered address

The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1987)
dot icon15/02/2010
Final Gazette dissolved following liquidation
dot icon15/11/2009
Completion of winding up
dot icon22/06/2009
Appointment Terminated Director and Secretary peter ratcliffe
dot icon18/10/2007
Order of court to wind up
dot icon19/06/2007
Director resigned
dot icon27/11/2006
Notice of completion of voluntary arrangement
dot icon18/09/2006
Ad 21/07/06--------- £ si [email protected]=29693 £ ic 864969/894662
dot icon15/08/2006
Registered office changed on 16/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon08/08/2006
Memorandum and Articles of Association
dot icon08/08/2006
S-div conve 06/07/06
dot icon07/08/2006
Ad 17/07/06--------- £ si [email protected]=2969 £ ic 862000/864969
dot icon07/08/2006
Ad 06/07/06--------- £ si [email protected]= 392000 £ ic 470000/862000
dot icon07/08/2006
Nc inc already adjusted 06/07/06
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon07/08/2006
Conve 06/07/06
dot icon05/07/2006
New director appointed
dot icon27/06/2006
New secretary appointed;new director appointed
dot icon21/06/2006
Return made up to 14/06/06; full list of members
dot icon21/06/2006
Accounting reference date extended from 30/06/06 to 30/11/06
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Full accounts made up to 2005-06-30
dot icon27/11/2005
Notice of completion of voluntary arrangement
dot icon16/06/2005
Return made up to 14/06/05; full list of members
dot icon13/02/2005
Full accounts made up to 2004-06-30
dot icon14/06/2004
Return made up to 14/06/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-06-30
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon22/12/2003
Notice to Registrar of companies voluntary arrangement taking effect
dot icon08/12/2003
Return made up to 14/06/03; full list of members
dot icon02/02/2003
Full accounts made up to 2002-06-30
dot icon24/06/2002
Return made up to 14/06/02; full list of members
dot icon10/02/2002
Full accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 14/06/01; full list of members
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon31/01/2001
Full accounts made up to 2000-06-30
dot icon11/07/2000
Director's particulars changed
dot icon09/07/2000
Return made up to 14/06/00; full list of members
dot icon09/07/2000
Location of register of members address changed
dot icon29/01/2000
Full accounts made up to 1999-06-30
dot icon05/07/1999
Return made up to 14/06/99; no change of members
dot icon17/02/1999
New secretary appointed
dot icon17/02/1999
Secretary resigned
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon06/09/1998
Return made up to 14/06/98; no change of members
dot icon06/09/1998
Registered office changed on 07/09/98
dot icon31/05/1998
Certificate of change of name
dot icon28/04/1998
Full accounts made up to 1996-06-30
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon28/04/1998
Full accounts made up to 1995-06-30
dot icon07/04/1998
Return made up to 14/06/96; no change of members
dot icon11/02/1998
Return made up to 14/06/97; full list of members
dot icon18/05/1997
New secretary appointed;new director appointed
dot icon29/10/1995
Secretary resigned;director resigned
dot icon17/07/1995
Return made up to 14/06/95; no change of members
dot icon16/03/1995
New secretary appointed
dot icon23/02/1995
Return made up to 14/06/94; no change of members
dot icon23/02/1995
Location of register of members address changed
dot icon22/02/1995
Director resigned
dot icon19/02/1995
Full accounts made up to 1994-06-30
dot icon19/02/1995
Full accounts made up to 1993-06-30
dot icon19/02/1995
Full accounts made up to 1992-06-30
dot icon19/02/1995
Return made up to 14/06/93; full list of members
dot icon19/02/1995
Director resigned
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 icon18/12/1994
New director appointed
dot icon27/11/1994
Secretary resigned
dot icon18/10/1994
New director appointed
dot icon05/06/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Director resigned
dot icon16/02/1994
Registered office changed on 17/02/94 from: 5 london road rainham kent ME8 7RG
dot icon19/12/1993
Auditor's resignation
dot icon14/02/1993
Secretary resigned
dot icon23/12/1992
Registered office changed on 24/12/92 from: the jewson complex eccleston road tovil maidstone kent. ME15 6ST
dot icon13/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/07/1992
Return made up to 14/06/92; no change of members
dot icon13/07/1992
Secretary's particulars changed;secretary resigned;director resigned
dot icon01/04/1992
Particulars of mortgage/charge
dot icon10/03/1992
Full group accounts made up to 1991-06-30
dot icon31/07/1991
Return made up to 14/06/91; no change of members
dot icon08/07/1991
Full accounts made up to 1990-06-30
dot icon16/05/1991
Registered office changed on 17/05/91 from: the jewson complex eccleston road tovil, maidstone kent, ME15 6ST
dot icon01/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon06/03/1991
Particulars of mortgage/charge
dot icon28/02/1991
New secretary appointed
dot icon10/12/1990
Registered office changed on 11/12/90 from: wickham house the square lenham near maidstone, kent
dot icon10/12/1990
Return made up to 14/06/90; full list of members
dot icon01/04/1990
Full group accounts made up to 1989-06-30
dot icon13/03/1990
Return made up to 14/06/89; full list of members
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Resolutions
dot icon24/08/1989
Conve
dot icon10/08/1989
£ nc 450000/470000
dot icon09/08/1989
Particulars of mortgage/charge
dot icon19/07/1989
New director appointed
dot icon19/07/1989
Registered office changed on 20/07/89 from: st george,s house 103 tonbridge road maidstone kent ME16 8JN
dot icon06/06/1989
Wd 24/05/89 ad 03/05/89--------- £ si 400000@1=400000 £ ic 2/400002
dot icon18/05/1989
Resolutions
dot icon18/05/1989
Resolutions
dot icon18/05/1989
£ nc 50000/450000
dot icon12/12/1988
Particulars of mortgage/charge
dot icon13/10/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/10/1988
Resolutions
dot icon09/10/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon04/10/1988
Balance Sheet
dot icon31/07/1988
Auditor's statement
dot icon31/07/1988
Auditor's report
dot icon24/07/1988
Resolutions
dot icon24/07/1988
£ nc 1000/50000
dot icon21/06/1988
New director appointed
dot icon21/06/1988
Registered office changed on 22/06/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/06/1988
New director appointed
dot icon21/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1988
Declaration on reregistration from private to PLC
dot icon16/06/1988
Re-registration of Memorandum and Articles
dot icon16/06/1988
Application for reregistration from private to PLC
dot icon13/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2005
dot iconLast change occurred
29/06/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2005
dot iconNext account date
29/06/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Simon
Director
13/05/1997 - Present
12
NASH HARVEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
22/01/2004 - Present
72
Kayani, Parvez Akhter
Director
07/12/1994 - 15/02/1995
21
Ross, Rupert Alan
Director
11/10/1994 - 20/10/1995
2
Ratcliffe, Peter John
Director
17/07/2006 - 27/04/2007
3

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 ROSS HOME BUILDERS P.L.C.

ROSS HOME BUILDERS P.L.C. is an(a) Dissolved company incorporated on 13/12/1987 with the registered office located at The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 4 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 ROSS HOME BUILDERS P.L.C.?

toggle

ROSS HOME BUILDERS P.L.C. is currently Dissolved. It was registered on 13/12/1987 and dissolved on 15/02/2010.

Where is ROSS HOME BUILDERS P.L.C. located?

toggle

ROSS HOME BUILDERS P.L.C. is registered at The Granary Unit E, Hermitage Court Hermitage Lane, Maidstone, Kent ME16 9NT.

What does ROSS HOME BUILDERS P.L.C. do?

toggle

ROSS HOME BUILDERS P.L.C. operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for ROSS HOME BUILDERS P.L.C.?

toggle

The latest filing was on 15/02/2010: Final Gazette dissolved following liquidation.