Company NameRovehurst Limited
Company StatusDissolved
Company Number01314737
CategoryPrivate Limited Company
Incorporation Date24 May 1977(46 years, 11 months ago)
Dissolution Date25 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive William Finch
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(14 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middx
HA4 6SE
Director NameMrs Ruth Adrienne Utton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(14 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 25 February 2016)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middx
HA4 6SE
Secretary NameMr Clive William Finch
NationalityBritish
StatusClosed
Appointed14 December 2008(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middx
HA4 6SE
Director NameMrs Marion Janet Finch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 May 2003)
RoleBook Keeper
Correspondence Address19 Sandy Lodge Way
Northwood
Middlesex
HA6 3ER
Director NameMr Christopher Peter Utton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 December 2008)
RoleQuantity Surveyor
Correspondence AddressPeverel House
Hill Lane Bransgore
Christchurch
Dorset
BH23 8BL
Secretary NameMr Christopher Peter Utton
NationalityBritish
StatusResigned
Appointed25 April 1992(14 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 14 December 2008)
RoleQuantity Surveyor
Correspondence AddressPeverel House
Hill Lane Bransgore
Christchurch
Dorset
BH23 8BL

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middx
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

5k at £0.01Mr Clive William Finch
50.00%
Ordinary
5k at £0.01Ruth Utton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,199,694
Cash£418,389
Current Liabilities£298,418

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 February 2016Final Gazette dissolved following liquidation (1 page)
25 November 2015Return of final meeting in a members' voluntary winding up (14 pages)
25 November 2015Return of final meeting in a members' voluntary winding up (14 pages)
8 October 2014Liquidators' statement of receipts and payments to 18 July 2014 (11 pages)
8 October 2014Liquidators statement of receipts and payments to 18 July 2014 (11 pages)
8 October 2014Liquidators' statement of receipts and payments to 18 July 2014 (11 pages)
5 November 2013Registered office address changed from 4 Merivale Road Harrow HA1 4BH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 4 Merivale Road Harrow HA1 4BH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 4 Merivale Road Harrow HA1 4BH on 5 November 2013 (1 page)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Declaration of solvency (3 pages)
26 July 2013Declaration of solvency (3 pages)
26 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (1 page)
29 April 2013Director's details changed for Mr Clive William Finch on 25 April 2013 (2 pages)
29 April 2013Director's details changed for Ruth Adrienne Utton on 25 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Clive William Finch on 25 April 2013 (1 page)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Director's details changed for Ruth Adrienne Utton on 25 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Clive William Finch on 25 April 2013 (1 page)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Director's details changed for Mr Clive William Finch on 25 April 2013 (2 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption full accounts made up to 30 June 2008 (13 pages)
7 May 2010Total exemption full accounts made up to 30 June 2008 (13 pages)
7 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 May 2010Administrative restoration application (3 pages)
4 May 2010Administrative restoration application (3 pages)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
29 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Appointment terminated secretary christopher utton (1 page)
28 April 2009Appointment terminated secretary christopher utton (1 page)
28 April 2009Appointment terminated director christopher utton (1 page)
28 April 2009Secretary appointed mr clive william finch (1 page)
28 April 2009Appointment terminated director christopher utton (1 page)
28 April 2009Secretary appointed mr clive william finch (1 page)
16 May 2008Return made up to 25/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2008Return made up to 25/04/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2008Return made up to 25/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2008Return made up to 25/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 May 2006Return made up to 25/04/06; full list of members (7 pages)
11 May 2006Return made up to 25/04/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 25/04/04; full list of members (7 pages)
29 June 2004Return made up to 25/04/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 May 2003Return made up to 25/04/03; full list of members (8 pages)
7 May 2003Return made up to 25/04/03; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 July 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
4 October 2000Accounts for a small company made up to 30 June 2000 (4 pages)
19 May 2000Return made up to 25/04/00; full list of members (8 pages)
19 May 2000Return made up to 25/04/00; full list of members (8 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
27 April 1999Return made up to 25/04/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 May 1998Return made up to 25/04/98; full list of members (6 pages)
27 May 1998Return made up to 25/04/98; full list of members (6 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 April 1997Return made up to 25/04/97; full list of members (6 pages)
22 April 1997Return made up to 25/04/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (2 pages)
4 December 1996Accounts for a small company made up to 30 June 1996 (2 pages)
14 April 1996Return made up to 25/04/96; no change of members (4 pages)
14 April 1996Return made up to 25/04/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
5 May 1995Return made up to 25/04/95; full list of members (6 pages)
5 May 1995Return made up to 25/04/95; full list of members (6 pages)
24 May 1977Incorporation (15 pages)
24 May 1977Incorporation (15 pages)