Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSHBOURNE LIMITED
Company Information for

ROSHBOURNE LIMITED

CANNOCK, STAFFORDSHIRE, WS11 2GB,
Company Registration Number
01081809
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Roshbourne Ltd
ROSHBOURNE LIMITED was founded on 1972-11-14 and had its registered office in Cannock. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
ROSHBOURNE LIMITED
 
Legal Registered Office
CANNOCK
STAFFORDSHIRE
WS11 2GB
Other companies in WS11
 
Filing Information
Company Number 01081809
Date formed 1972-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-20 11:14:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSHBOURNE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM PATON
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART ROBERT SHANKS
Director 2000-07-14 2011-12-31
ANDREW JOHN MCGREGOR
Company Secretary 2004-09-01 2010-07-16
ROBERT CHARLES ROLLO
Director 2000-07-14 2008-06-30
ROY ALEXANDER MCMASTER
Director 2002-06-10 2007-01-01
IAN GARDNER WILSON
Company Secretary 2000-07-14 2004-09-01
STEPHEN GEOFFREY WRIGHT
Director 1991-08-15 2002-12-31
ALFRED EDWARD WILDING
Director 2000-11-01 2002-04-05
GRAHAM HUNTER MCMILLAN
Director 2000-11-01 2001-04-06
DENISE WRIGHT
Company Secretary 1991-08-15 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM PATON PATONS 123 LIMITED Director 2012-05-24 CURRENT 2012-05-14 Dissolved 2017-06-27
WILLIAM PATON JOHN PATON & SON (HOLDINGS) LIMITED Director 2010-10-11 CURRENT 2010-06-02 Active
WILLIAM PATON LUCAS TRONIC SERVICES LIMITED Director 2007-06-12 CURRENT 2007-03-23 Dissolved 2017-06-27
WILLIAM PATON DRUMCHAPEL AMATEURS FOOTBALL CLUB Director 2005-05-01 CURRENT 2004-12-09 Active
WILLIAM PATON GROUP FINANCIAL SERVICES LIMITED Director 2004-08-24 CURRENT 2002-08-28 Dissolved 2016-03-29
WILLIAM PATON APP A CAB LIMITED Director 2003-05-30 CURRENT 2003-05-01 Dissolved 2017-07-18
WILLIAM PATON CYGNUS TAXIMETER RENTALS LIMITED Director 1991-06-03 CURRENT 1991-04-15 Dissolved 2017-06-27
WILLIAM PATON JOHN PATON (FINANCIAL SERVICES) LIMITED Director 1991-03-23 CURRENT 1989-03-23 Dissolved 2017-06-27
WILLIAM PATON TAXIWORLD LIMITED Director 1989-12-31 CURRENT 1988-09-05 Active
WILLIAM PATON CYGNUS AUTOMOTIVE LIMITED Director 1989-03-31 CURRENT 1988-08-17 Active
WILLIAM PATON MAC TRANSPORT LIMITED Director 1988-12-30 CURRENT 1985-04-01 Dissolved 2017-06-27
WILLIAM PATON JOHN PATON & SON (TAXIS) LIMITED Director 1988-12-30 CURRENT 1971-07-29 Dissolved 2017-06-27
WILLIAM PATON JOHN PATON & SON LIMITED Director 1988-12-30 CURRENT 1985-10-07 Active
WILLIAM PATON JOHN PATON (INSURANCE SERVICES) LIMITED Director 1988-12-30 CURRENT 1986-09-26 Active
WILLIAM PATON FLEETLINE FINANCE LIMITED Director 1988-12-30 CURRENT 1987-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-19DS01APPLICATION FOR STRIKING-OFF
2016-11-26AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-19AR0115/08/15 FULL LIST
2014-12-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-28AR0115/08/14 FULL LIST
2013-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-08-20AR0115/08/13 FULL LIST
2012-12-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AR0115/08/12 FULL LIST
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SHANKS
2011-12-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0115/08/11 FULL LIST
2010-11-03AR0115/08/10 FULL LIST
2010-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCGREGOR
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ROLLO
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-17288bDIRECTOR RESIGNED
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-09363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/05
2005-09-16363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-09-14288aNEW SECRETARY APPOINTED
2004-09-14363(288)SECRETARY RESIGNED
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-16363(288)DIRECTOR RESIGNED
2003-09-16363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-17363(288)DIRECTOR RESIGNED
2002-09-17363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-25288aNEW DIRECTOR APPOINTED
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-12363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-12363(288)DIRECTOR RESIGNED
2001-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/01
2000-12-01288aNEW DIRECTOR APPOINTED
2000-12-01288aNEW DIRECTOR APPOINTED
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-07363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288aNEW SECRETARY APPOINTED
2000-08-03288aNEW DIRECTOR APPOINTED
2000-08-03288bSECRETARY RESIGNED
1999-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1998-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-22363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1997-09-10363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-09-06363sRETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-17363sRETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS
1995-08-10SRES04£ NC 100/10000 01/08/
1995-08-10123NC INC ALREADY ADJUSTED 01/08/95
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROSHBOURNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSHBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-04-27 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSHBOURNE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSHBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSHBOURNE LIMITED
Trademarks
We have not found any records of ROSHBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSHBOURNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as ROSHBOURNE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ROSHBOURNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSHBOURNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSHBOURNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WS11 2GB