Company NameRo Estates Limited
Company StatusDissolved
Company Number02337260
CategoryPrivate Limited Company
Incorporation Date23 January 1989(35 years, 3 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesFelltime Limited and Nelson Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(16 years, 1 month after company formation)
Appointment Duration7 years (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(16 years, 1 month after company formation)
Appointment Duration7 years (closed 20 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed16 March 2005(16 years, 1 month after company formation)
Appointment Duration7 years (closed 20 March 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Nicholas Peter Budd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGlynridge
27 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameTony William Peter Budd
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Secretary NameTony William Peter Budd
NationalityBritish
StatusResigned
Appointed21 January 1991(1 year, 12 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts 31 The Avenue
Tadworth
Surrey
KT20 5AY
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed31 March 2003(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
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

1000 at £1Ro Investments LTD
100.00%
Ordinary

Accounts

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

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(4 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1,000
(4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2010Director's details changed for Richard Graham St John Rowlandson on 23 January 2010 (2 pages)
26 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Susan Margaret Younghusband on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Richard Graham St John Rowlandson on 23 January 2010 (2 pages)
26 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 23 January 2010 (2 pages)
26 January 2010Director's details changed for Susan Margaret Younghusband on 23 January 2010 (2 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
19 November 2009Full accounts made up to 31 March 2009 (15 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 March 2008 (15 pages)
2 October 2008Full accounts made up to 31 March 2008 (15 pages)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
29 January 2008Return made up to 23/01/08; full list of members (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
2 October 2007Full accounts made up to 31 March 2007 (15 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
7 February 2007Return made up to 23/01/07; full list of members (2 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of property mortgage/charge (6 pages)
18 October 2006Particulars of property mortgage/charge (6 pages)
18 October 2006Particulars of property mortgage/charge (6 pages)
18 October 2006Particulars of property mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Particulars of mortgage/charge (6 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
10 October 2006Full accounts made up to 31 March 2006 (15 pages)
27 July 2006Auditor's resignation (1 page)
27 July 2006Auditor's resignation (1 page)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (14 pages)
24 January 2006Return made up to 23/01/06; full list of members (2 pages)
24 January 2006Return made up to 23/01/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (4 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (4 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Company name changed nelson estates LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Company name changed nelson estates LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
11 April 2005Secretary resigned (1 page)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Return made up to 23/01/05; full list of members (8 pages)
24 March 2005Return made up to 23/01/05; full list of members (8 pages)
2 March 2005Full accounts made up to 31 March 2004 (12 pages)
2 March 2005Full accounts made up to 31 March 2004 (12 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Return made up to 23/01/04; full list of members (8 pages)
24 February 2004Return made up to 23/01/04; full list of members (8 pages)
17 January 2004Full accounts made up to 4 April 2003 (12 pages)
17 January 2004Full accounts made up to 4 April 2003 (12 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
22 October 2003Particulars of mortgage/charge (5 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Registered office changed on 25/04/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
25 April 2003Registered office changed on 25/04/03 from: chestnuts 31 the avenue tadworth surrey KT20 5AY (1 page)
23 April 2003Particulars of mortgage/charge (7 pages)
23 April 2003Particulars of mortgage/charge (7 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
17 April 2003Particulars of mortgage/charge (11 pages)
13 April 2003New secretary appointed (2 pages)
13 April 2003New secretary appointed (2 pages)
6 February 2003Return made up to 23/01/03; full list of members (7 pages)
6 February 2003Return made up to 23/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Return made up to 23/01/01; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 May 2000Auditor's resignation (2 pages)
5 May 2000Auditor's resignation (2 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
2 February 2000Return made up to 23/01/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 23/01/99; no change of members (5 pages)
29 January 1999Return made up to 23/01/99; no change of members (5 pages)
16 July 1998Full accounts made up to 31 March 1998 (15 pages)
16 July 1998Full accounts made up to 31 March 1998 (15 pages)
29 January 1998Return made up to 23/01/98; full list of members (6 pages)
29 January 1998Return made up to 23/01/98; full list of members (6 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
7 November 1997Full accounts made up to 31 March 1997 (15 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 23/01/97; no change of members (4 pages)
7 February 1997Return made up to 23/01/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
12 December 1996Full accounts made up to 31 March 1996 (13 pages)
26 February 1996Return made up to 23/01/96; no change of members (4 pages)
26 February 1996Return made up to 23/01/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 March 1995 (12 pages)
21 February 1996Full accounts made up to 31 March 1995 (12 pages)
11 August 1995Particulars of mortgage/charge (7 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
11 August 1995Particulars of mortgage/charge (8 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 January 1989Incorporation (13 pages)
23 January 1989Incorporation (13 pages)