Company NameR.O. Supermarkets Limited
Company StatusDissolved
Company Number00813384
CategoryPrivate Limited Company
Incorporation Date21 July 1964(59 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameTangshill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed22 June 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 7 months (closed 17 January 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn Michael Jarvis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address55 Falmouth Road
London
SE1 4JN
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(31 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(31 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Herts
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4k at £1Ro Agencies LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 3,975
(3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 3,975
(3 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Richard Graham St John Rowlandson on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Richard Graham St John Rowlandson on 22 June 2010 (2 pages)
22 June 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 22 June 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 October 2008Accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
9 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 October 2007Accounts made up to 31 March 2007 (5 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 November 2006Accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
27 June 2006Return made up to 22/06/06; full list of members (2 pages)
13 September 2005Accounts made up to 31 March 2005 (5 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 July 2005Return made up to 22/06/05; full list of members (2 pages)
4 July 2005Return made up to 22/06/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 October 2004Accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 22/06/04; full list of members (6 pages)
30 June 2004Return made up to 22/06/04; full list of members (6 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
30 September 2003Accounts made up to 31 March 2003 (5 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
1 July 2003Return made up to 22/06/03; full list of members (7 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 November 2002Accounts made up to 31 March 2002 (5 pages)
6 July 2002Return made up to 22/06/02; full list of members (7 pages)
6 July 2002Return made up to 22/06/02; full list of members (7 pages)
11 December 2001Accounts made up to 31 March 2001 (5 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 July 2001Return made up to 22/06/01; full list of members (6 pages)
23 July 2001Return made up to 22/06/01; full list of members (6 pages)
6 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 September 2000Accounts made up to 31 March 2000 (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
3 August 2000Particulars of mortgage/charge (5 pages)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
22 June 1999Return made up to 22/06/99; no change of members (8 pages)
22 June 1999Return made up to 22/06/99; no change of members (8 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
1 December 1998Accounts made up to 31 March 1998 (14 pages)
1 December 1998Full accounts made up to 31 March 1998 (14 pages)
21 June 1998Return made up to 22/06/98; full list of members (10 pages)
21 June 1998Return made up to 22/06/98; full list of members (10 pages)
6 October 1997Accounts made up to 31 March 1997 (13 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
23 June 1997Return made up to 22/06/97; full list of members (10 pages)
23 June 1997Return made up to 22/06/97; full list of members (10 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
10 October 1996Accounts made up to 31 March 1996 (13 pages)
10 October 1996Full accounts made up to 31 March 1996 (13 pages)
24 June 1996Return made up to 22/06/96; no change of members (8 pages)
24 June 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Particulars of mortgage/charge (3 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
8 September 1995Accounts made up to 31 March 1995 (12 pages)
8 September 1995Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Return made up to 22/06/95; no change of members (8 pages)
27 June 1995Return made up to 22/06/95; no change of members (6 pages)