Company NameHUGH Rooney Limited
Company StatusDissolved
Company Number06246356
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Joseph Rooney
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address6 Causeway Close
Potters Bar
Herts
EN6 5HW
Secretary NameHugh Joseph Rooney
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Causeway Close
Potters Bar
Herts
EN6 5HW
Director NameNoreen Power
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleSecretary
Correspondence Address7 Bradwell House
Mortimer Crescent
Kilburn
London
NW6 5NL

Contact

Websitewww.hughrooney.co.uk

Location

Registered Address6 Causeway Close
Potters Bar
Herts
EN6 5HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Shareholders

1 at £1Mr Hugh Joseph Rooney
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
24 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
12 September 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2015Director's details changed for Hugh Joseph Rooney on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Hugh Joseph Rooney on 15 February 2015 (1 page)
9 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Secretary's details changed for Hugh Joseph Rooney on 15 February 2015 (1 page)
9 September 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Director's details changed for Hugh Joseph Rooney on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Hugh Joseph Rooney on 9 September 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2015Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 6 Causeway Close Potters Bar Herts EN6 5HW on 16 May 2015 (1 page)
16 May 2015Registered office address changed from 47 High Street Barnet Herts EN5 5UW to 6 Causeway Close Potters Bar Herts EN6 5HW on 16 May 2015 (1 page)
9 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 October 2013Registered office address changed from 137 Bells Hill Barnet Hertfordshire EN5 2SY on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 137 Bells Hill Barnet Hertfordshire EN5 2SY on 10 October 2013 (1 page)
20 September 2013Registered office address changed from 137 Bells Hil Barnet Herts EN5 2SY United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from 137 Bells Hil Barnet Herts EN5 2SY United Kingdom on 20 September 2013 (2 pages)
10 September 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
10 September 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
10 September 2013Administrative restoration application (3 pages)
10 September 2013Administrative restoration application (3 pages)
10 September 2013Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
10 September 2013Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 September 2011Director's details changed for Hugh Joseph Rooney on 8 August 2011 (2 pages)
8 September 2011Secretary's details changed for Hugh Joseph Rooney on 8 August 2011 (2 pages)
8 September 2011Secretary's details changed for Hugh Joseph Rooney on 8 August 2011 (2 pages)
8 September 2011Director's details changed for Hugh Joseph Rooney on 8 August 2011 (2 pages)
8 September 2011Secretary's details changed for Hugh Joseph Rooney on 8 August 2011 (2 pages)
8 September 2011Director's details changed for Hugh Joseph Rooney on 8 August 2011 (2 pages)
15 July 2011Amended accounts made up to 31 May 2010 (5 pages)
15 July 2011Amended accounts made up to 31 May 2010 (5 pages)
28 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 47 High Street Barnet Hertfordshire EN5 5UW on 1 March 2011 (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
17 June 2009Return made up to 14/05/09; full list of members (3 pages)
8 April 2009Amended accounts made up to 31 May 2008 (12 pages)
8 April 2009Amended accounts made up to 31 May 2008 (12 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 October 2008Appointment terminated director noreen power (1 page)
29 October 2008Appointment terminated director noreen power (1 page)
21 October 2008Return made up to 14/05/08; full list of members (3 pages)
21 October 2008Return made up to 14/05/08; full list of members (3 pages)
5 September 2008Registered office changed on 05/09/2008 from 43 brent place barnet hertfordshire EN5 2DR (1 page)
5 September 2008Registered office changed on 05/09/2008 from 43 brent place barnet hertfordshire EN5 2DR (1 page)
14 May 2007Incorporation (15 pages)
14 May 2007Incorporation (15 pages)