Company NameRoughets Limited
Company StatusDissolved
Company Number03371505
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 10 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlison May Parsons Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleHouse Wife
Correspondence AddressAspen Cottage
Apse Manor Road
Shanklin
Isle Of Wight
PO37 7PN
Director NameBasil James Stewart Parsons Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Cottage
Apse Manor Road
Shanklin
Isle Of Wight
PO37 7PN
Secretary NameBasil James Stewart Parsons Smith
NationalityBritish
StatusClosed
Appointed12 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Cottage
Apse Manor Road
Shanklin
Isle Of Wight
PO37 7PN

Location

Registered AddressDolman & Pritchard H Rou 5
8 The Square
Caterham
Surrey
CR3 6XS
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Financials

Year2014
Turnover£21,555
Net Worth£1,084
Cash£14,672
Current Liabilities£16,870

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Application for striking-off (1 page)
24 May 2007Return made up to 12/05/07; full list of members (3 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 May 2006Return made up to 12/05/06; full list of members (3 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 June 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 December 2004Full accounts made up to 31 March 2004 (8 pages)
2 June 2004Return made up to 12/05/04; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 June 2003Return made up to 12/05/03; full list of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
11 June 2002Return made up to 12/05/02; full list of members (7 pages)
11 January 2002Partial exemption accounts made up to 31 March 2001 (10 pages)
6 June 2001Return made up to 12/05/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: hall & corbin solicitors 15A godstone road caterham surrey CR3 6YP (1 page)
21 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Return made up to 12/05/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
7 June 1999Return made up to 12/05/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 May 1998Return made up to 12/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1997Incorporation (15 pages)