Company NameRotherton Limited
Company StatusDissolved
Company Number05190315
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Paul Roger Dudley Hodgkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2009(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 January 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
Director NameMillward Investments Limited (Corporation)
StatusClosed
Appointed27 July 2004(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
Secretary NameAppleton Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2004(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR

Location

Registered AddressStudio G3 Grove Park Studios
188 - 192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Millward Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,179
Cash£979
Current Liabilities£137,613

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Director's details changed for Millward Investments Limited on 29 July 2013 (2 pages)
30 July 2013Director's details changed for Millward Investments Limited on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Appleton Secretaries Limited on 29 July 2013 (2 pages)
30 July 2013Secretary's details changed for Appleton Secretaries Limited on 29 July 2013 (2 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
29 July 2013Director's details changed for Mr. Paul Roger Dudley Hodgkinson on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Mr. Paul Roger Dudley Hodgkinson on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR United Kingdom on 29 July 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 1 September 2011 (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
4 July 2011Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 4 July 2011 (1 page)
4 July 2011Registered office address changed from C/O Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 4 July 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 September 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Appleton Secretaries Limited on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Appleton Secretaries Limited on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Paul Roger Dudley Hodgkinson on 3 September 2010 (2 pages)
7 September 2010Secretary's details changed for Appleton Secretaries Limited on 3 September 2010 (2 pages)
10 August 2010Director's details changed for Millward Investments Limited on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Millward Investments Limited on 30 July 2010 (2 pages)
27 July 2010Secretary's details changed for Appleton Secretaries Limited on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Appleton Secretaries Limited on 27 July 2010 (1 page)
27 July 2010Director's details changed for Millward Investments Limited on 27 July 2010 (1 page)
27 July 2010Director's details changed for Millward Investments Limited on 27 July 2010 (1 page)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 27 July 2010 (1 page)
22 March 2010Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 22 March 2010 (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register inspection address has been changed (1 page)
3 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
16 July 2009Director appointed mr paul roger dudley hodgkinson (1 page)
16 July 2009Director appointed mr paul roger dudley hodgkinson (1 page)
25 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
11 September 2008Return made up to 27/07/08; full list of members (3 pages)
11 September 2008Return made up to 27/07/08; full list of members (3 pages)
6 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
6 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 November 2007Registered office changed on 01/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
1 November 2007Registered office changed on 01/11/07 from: 186 hammersmith road london W6 7DJ (1 page)
18 September 2007Full accounts made up to 31 July 2006 (11 pages)
18 September 2007Full accounts made up to 31 July 2006 (11 pages)
10 August 2007Return made up to 27/07/07; full list of members (2 pages)
10 August 2007Return made up to 27/07/07; full list of members (2 pages)
4 August 2006Return made up to 27/07/06; full list of members (2 pages)
4 August 2006Return made up to 27/07/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2005Return made up to 27/07/05; full list of members (2 pages)
10 August 2005Return made up to 27/07/05; full list of members (2 pages)
27 July 2004Incorporation (14 pages)
27 July 2004Incorporation (14 pages)