Company NameRoundstone Services Limited
DirectorEric Nieto Hearn
Company StatusActive
Company Number02578215
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameEric Nieto Hearn
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(6 days after company formation)
Appointment Duration33 years, 3 months
RoleTextile Printer
Country of ResidenceUnited Kingdom
Correspondence Address39 Oarside Drive
Wallasey
Merseyside
CH45 5HZ
Wales
Secretary NameCarol Hearn
NationalityBritish
StatusCurrent
Appointed16 June 2004(13 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address39 Oarside Drive
Wallasey
Merseyside
CH45 5HZ
Wales
Secretary NameMr Eric Nieto Hearn
StatusCurrent
Appointed01 September 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address39 Oarside Drive
Wallasey
CH45 5HZ
Wales
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Secretary NameCharles Nieto Hearn
NationalityBritish
StatusResigned
Appointed05 February 1991(6 days after company formation)
Appointment Duration13 years, 4 months (resigned 16 June 2004)
RoleTextile Printer
Correspondence Address16 Nant Park Court
Wallasey
Merseyside
CH45 1NP
Wales

Contact

Websiteatlas-textile.co.uk
Telephone0151 2111957
Telephone regionLiverpool

Location

Registered AddressC/O The Accountancy Partnership Twelve Quays House
Egerton Wharf
Wirral
CH41 1LD
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Eric Nieto Hearn
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,780
Cash£3,095
Current Liabilities£62,205

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

5 December 1991Delivered on: 18 December 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 29 March 2023 (2 pages)
31 May 2023Micro company accounts made up to 29 March 2022 (2 pages)
18 February 2023Termination of appointment of Carol Hearn as a secretary on 20 December 2022 (1 page)
9 February 2023Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 9 February 2023 (1 page)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
21 November 2022Appointment of Mr Eric Nieto Hearn as a secretary on 1 September 2022 (2 pages)
5 May 2022Registered office address changed from C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 3rd Floor, 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 5 May 2022 (1 page)
25 March 2022Micro company accounts made up to 29 March 2021 (4 pages)
24 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 March 2021Micro company accounts made up to 29 March 2020 (4 pages)
3 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 29 March 2019 (4 pages)
17 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
19 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 3 August 2015 (1 page)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 June 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Director's details changed for Eric Nieto Hearn on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Eric Nieto Hearn on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Eric Nieto Hearn on 1 February 2010 (2 pages)
15 April 2009Return made up to 28/01/09; full list of members (3 pages)
15 April 2009Return made up to 28/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
2 April 2008Return made up to 28/01/08; full list of members (3 pages)
2 April 2008Return made up to 28/01/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
25 April 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 February 2007Return made up to 28/01/07; full list of members (2 pages)
20 February 2007Return made up to 28/01/07; full list of members (2 pages)
23 October 2006Return made up to 28/01/06; full list of members (6 pages)
23 October 2006Return made up to 28/01/06; full list of members (6 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 May 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
17 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 June 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
2 February 2005Return made up to 28/01/05; full list of members (6 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 February 2004Return made up to 28/01/04; full list of members (6 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
21 February 2003Return made up to 28/01/03; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 3.10 Cotton exchange building old hall street liverpool L3 9LQ (1 page)
27 March 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2002Return made up to 28/01/02; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 3.10 Cotton exchange building old hall street liverpool L3 9LQ (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Full accounts made up to 31 March 2000 (12 pages)
5 March 2001Full accounts made up to 31 March 2000 (12 pages)
5 March 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
4 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Return made up to 28/01/99; no change of members (4 pages)
1 February 1999Return made up to 28/01/99; no change of members (4 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
23 December 1997Full accounts made up to 31 March 1997 (12 pages)
10 February 1997Return made up to 28/01/97; no change of members (4 pages)
10 February 1997Return made up to 28/01/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 February 1997Full accounts made up to 31 March 1996 (11 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
14 December 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 January 1991Incorporation (21 pages)