Company NameRothfuss Limited
DirectorFloyd Henry Bradley
Company StatusDissolved
Company Number03199189
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Previous NameLawgra (No.361) Limited

Business Activity

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

Directors

Director NameFloyd Henry Bradley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityUs Citzen
StatusCurrent
Appointed31 May 1996(2 weeks, 2 days after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Correspondence AddressCrippenden Manor
Crippenden Manor Cottages
Edenbridge
Kent
TN8 7HJ
Secretary NameLawgram Secretaries Limited (Corporation)
StatusCurrent
Appointed15 May 1996(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameBarbara Lynette Bradley
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2002(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2004)
RoleTeacher
Correspondence Address128 Garrison Drive
Tinton Falls
Monmouth Nj
America

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 February 2007Dissolved (1 page)
14 November 2006Return of final meeting in a members' voluntary winding up (4 pages)
14 November 2006Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
26 September 2005Liquidators statement of receipts and payments (5 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
31 March 2004Registered office changed on 31/03/04 from: 190 strand london WC2R 1JN (1 page)
24 March 2004Appointment of a voluntary liquidator (1 page)
24 March 2004Declaration of solvency (3 pages)
24 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 March 2004Director resigned (1 page)
19 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 October 2003Full accounts made up to 31 May 2002 (12 pages)
2 July 2003Return made up to 15/05/03; full list of members (5 pages)
3 January 2003Full accounts made up to 31 May 2001 (10 pages)
2 August 2002New director appointed (2 pages)
24 May 2002Return made up to 15/05/02; full list of members (5 pages)
11 June 2001Full accounts made up to 31 May 2000 (9 pages)
22 May 2001Return made up to 15/05/01; full list of members (5 pages)
6 June 2000Return made up to 15/05/00; full list of members (6 pages)
6 January 2000Full accounts made up to 31 May 1998 (17 pages)
10 June 1999Return made up to 15/05/99; full list of members (6 pages)
25 February 1999Director's particulars changed (1 page)
20 May 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Full accounts made up to 31 May 1997 (9 pages)
12 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1997Return made up to 15/05/97; full list of members (6 pages)
18 July 1996Memorandum and Articles of Association (17 pages)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Company name changed lawgra (no.361) LIMITED\certificate issued on 04/06/96 (2 pages)
15 May 1996Incorporation (19 pages)