Company NameRoots + Shoots (Northwest) Limited
Company StatusDissolved
Company Number02434477
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date3 May 2010 (13 years, 11 months ago)
Previous NameRapid 9140 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAdrian Robin Forman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(13 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 03 May 2010)
RoleLandscape Contracting
Correspondence Address18 Cross Lane
Grappenhall
Warrington
WA4 2LR
Secretary NameMaria Forman
NationalityNorwegian
StatusClosed
Appointed31 May 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 03 May 2010)
RoleCompany Director
Correspondence Address18 Cross Lane
Grappenhall
Warrington
Cheshire
WA4 2LR
Director NameGeoffrey Raymond Forman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2007)
RoleLandscape Contracting
Correspondence Address16 Parkgate Road
Stockton Heath
Warrington
WA4 2AP
Director NameMrs Margaret Forman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleHousewife
Correspondence AddressThe Orchard Summit Close
Lower Stretton
Warrington
Cheshire
WA4 4NN
Director NameMr Howard William Morris
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration6 years (resigned 01 November 1998)
RoleLandscape Gardener
Correspondence AddressThe Coach House 6 Tarporley Road
Stretton
Warrington
Cheshire
WA4 4NB
Director NameMrs Patricia Margaret Morris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1995)
RoleHousewife
Correspondence AddressViewfield Tarporley Road
Stretton
Warrington
Cheshire
WA4 4NB
Secretary NameMr Howard William Morris
NationalityBritish
StatusResigned
Appointed20 October 1992(3 years after company formation)
Appointment Duration6 years (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressThe Coach House 6 Tarporley Road
Stretton
Warrington
Cheshire
WA4 4NB
Director NameLinda Mary Forman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2007)
RoleNurse
Correspondence Address16 Parkgate Road
Stockton Heath
Warrington
WA4 2AP
Secretary NameLinda Mary Forman
NationalityBritish
StatusResigned
Appointed01 November 1998(9 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2007)
RoleNurse
Correspondence Address16 Parkgate Road
Stockton Heath
Warrington
WA4 2AP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£40,292
Cash£92,254
Current Liabilities£334,865

Accounts

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

Filing History

3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2010Final Gazette dissolved following liquidation (1 page)
2 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
27 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
26 April 2009Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
26 April 2009Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
29 October 2007Statement of affairs (7 pages)
29 October 2007Statement of affairs (7 pages)
29 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2007Appointment of a voluntary liquidator (1 page)
29 October 2007Appointment of a voluntary liquidator (1 page)
2 October 2007Registered office changed on 02/10/07 from: hall lane lower stretton warrington cheshire WA4 4NY (1 page)
2 October 2007Registered office changed on 02/10/07 from: hall lane lower stretton warrington cheshire WA4 4NY (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
30 September 2007Director resigned (1 page)
13 June 2007Declaration of assistance for shares acquisition (3 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Declaration of assistance for shares acquisition (3 pages)
13 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 October 2006Return made up to 05/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 05/10/05; full list of members (7 pages)
6 March 2006Return made up to 05/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
11 October 2004Return made up to 05/10/04; full list of members (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Return made up to 20/10/03; full list of members (7 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
7 March 2003Full accounts made up to 31 March 2002 (13 pages)
7 March 2003Full accounts made up to 31 March 2002 (13 pages)
29 October 2002Return made up to 20/10/02; full list of members (7 pages)
29 October 2002Return made up to 20/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2002Return made up to 20/10/01; full list of members (7 pages)
30 September 2002Return made up to 20/10/01; full list of members (7 pages)
13 September 2002Return made up to 20/10/00; full list of members (7 pages)
13 September 2002Return made up to 20/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Registered office changed on 06/08/02 from: 234 manchester rd warrington cheshire WA1 3BD (1 page)
6 August 2002Registered office changed on 06/08/02 from: 234 manchester rd warrington cheshire WA1 3BD (1 page)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
15 October 1999Return made up to 20/10/99; full list of members (6 pages)
15 October 1999Return made up to 20/10/99; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1998Return made up to 20/10/98; no change of members (4 pages)
17 November 1998Return made up to 20/10/98; no change of members (4 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 May 1998Return made up to 20/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 20/10/97; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 20/10/96; no change of members (4 pages)
11 December 1996Return made up to 20/10/96; no change of members (4 pages)
4 November 1996Ad 28/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
4 November 1996Ad 28/10/96--------- £ si 49996@1=49996 £ ic 4/50000 (2 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
23 January 1996Accounts made up to 31 March 1995 (5 pages)
11 October 1995Return made up to 20/10/95; full list of members (6 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
19 January 1995Return made up to 20/10/94; full list of members (15 pages)
19 January 1995Return made up to 20/10/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
18 June 1992Ad 20/10/89--------- £ si 2@1 (1 page)
18 June 1992Ad 20/10/89--------- £ si 2@1 (2 pages)
18 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1992Return made up to 20/10/91; full list of members (8 pages)
18 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1989Company name changed rapid 9140 LIMITED\certificate issued on 18/12/89 (2 pages)
15 December 1989Company name changed rapid 9140 LIMITED\certificate issued on 18/12/89 (2 pages)
20 October 1989Incorporation (15 pages)
20 October 1989Incorporation (15 pages)