Active - Proposal to Strike off
Company Information for ROUGEMONT ACQUISITIONS LIMITED
33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX,
|
Company Registration Number
07015422
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROUGEMONT ACQUISITIONS LIMITED | |
Legal Registered Office | |
33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX Other companies in WF1 | |
Company Number | 07015422 | |
---|---|---|
Company ID Number | 07015422 | |
Date formed | 2009-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-07 05:41:56 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES RICHARD CRAVEN |
||
JANIS RICHARDSON FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROUGEMONT LIMITED | Director | 2009-10-05 | CURRENT | 2002-06-29 | Active | |
HARLOW PROPERTY MANAGEMENT LIMITED | Director | 2009-10-05 | CURRENT | 2009-09-23 | Active | |
ROUGEMONT ESTATES LIMITED | Director | 2009-10-05 | CURRENT | 2009-09-10 | Active | |
WALLACE (TWO) LIMITED | Director | 2010-01-14 | CURRENT | 2010-01-12 | Active - Proposal to Strike off | |
HARLOW PROPERTY MANAGEMENT LIMITED | Director | 2009-10-05 | CURRENT | 2009-09-23 | Active | |
ROUGEMONT ESTATES LIMITED | Director | 2009-10-05 | CURRENT | 2009-09-10 | Active | |
MEADOW (ONE) LIMITED | Director | 2008-12-01 | CURRENT | 2004-08-09 | Dissolved 2014-06-10 | |
MONTPELLIER DEVELOPMENTS LIMITED | Director | 2007-11-05 | CURRENT | 2004-12-20 | Dissolved 2014-03-18 | |
JAN FLETCHER PROPERTIES LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-19 | Dissolved 2014-06-10 | |
WALLACE (ONE) LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Active - Proposal to Strike off | |
ROUGEMONT LIMITED | Director | 2002-06-29 | CURRENT | 2002-06-29 | Active | |
PINCO 1327 LIMITED | Director | 1999-12-23 | CURRENT | 1999-12-17 | Dissolved 2014-03-18 | |
LINDLEY'S GARAGE LIMITED | Director | 1992-12-28 | CURRENT | 1936-12-02 | Dissolved 2014-06-10 | |
FLETCHER DEVELOPMENTS LIMITED | Director | 1992-08-21 | CURRENT | 1988-02-22 | Dissolved 2014-04-01 | |
MONTPELLIER ESTATES LIMITED | Director | 1992-02-07 | CURRENT | 1989-02-07 | Dissolved 2015-08-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Richard Craven on 2015-08-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr James Richard Craven on 2013-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/13 FROM Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/12 FROM 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/10 TO 31/12/10 | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED JAMES RICHARD CRAVEN | |
AP01 | DIRECTOR APPOINTED JANIS RICHARDSON FLETCHER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROUGEMONT ACQUISITIONS LIMITED are:
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. |