Company NameRoade Estates Limited
Company StatusDissolved
Company Number00989063
CategoryPrivate Limited Company
Incorporation Date10 September 1970(53 years, 8 months ago)
Dissolution Date22 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward James Spencer Cripps
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(20 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 22 July 2009)
RoleCompany Director
Correspondence AddressSouthwold House
Gun Hill
Southwold
Suffolk
IP18 6HF
Director NamePatricia Mary Cripps
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(20 years, 7 months after company formation)
Appointment Duration18 years, 3 months (closed 22 July 2009)
RoleCompany Director
Correspondence AddressSummerhouse Farm
Farthingstone Road
Litchborough
Northamptonshire
NN12 8JE
Secretary NameDavid Charles Mobbs
NationalityBritish
StatusClosed
Appointed01 October 1997(27 years after company formation)
Appointment Duration11 years, 9 months (closed 22 July 2009)
RoleCompany Director
Correspondence Address3 Hawthorn Road
Abington
Northampton
Northamptonshire
NN3 2JH
Director NameCyril Humphrey Cripps
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(20 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressBulls Head Farm Eakley Lanes
Stoke Goldington
Newport Pagnell
Buckinghamshire
MK16 8LP
Secretary NameMichael Christopher Dowden
NationalityBritish
StatusResigned
Appointed22 April 1991(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address2 Ashton Road
Roade
Northampton
Northamptonshire
NN7 2LF

Location

Registered AddressGallaghers
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£197,849

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2009Liquidators statement of receipts and payments to 18 April 2008 (5 pages)
22 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
7 June 2007Resolutions
  • RES13 ‐ Auth liq dist co ass 18/05/07
(1 page)
19 January 2007Registered office changed on 19/01/07 from: 1 park place canary wharf london E14 4HJ (1 page)
16 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
20 December 2006Declaration of solvency (3 pages)
1 August 2006Accounts made up to 31 December 2005 (12 pages)
9 May 2006Return made up to 12/04/06; full list of members (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
18 July 2005Auditor's resignation (1 page)
1 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
25 April 2005Return made up to 12/04/05; full list of members (8 pages)
27 April 2004Return made up to 12/04/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 April 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 August 2001Director's particulars changed (1 page)
14 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Director resigned (1 page)
15 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
7 May 1997Return made up to 12/04/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 May 1996Full group accounts made up to 31 December 1995 (16 pages)
25 May 1996Return made up to 12/04/96; full list of members (6 pages)
16 June 1995Return made up to 12/04/95; no change of members (4 pages)
16 June 1995Full group accounts made up to 31 December 1994 (16 pages)