Company NameV V Rouleaux (Franchise) Limited
Company StatusDissolved
Company Number03341939
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAnnabel Joy Lewis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration14 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Torpenhow
Wigton
Cumbria
CA7 1JE
Secretary NameRichard Thomas Lewis
NationalityBritish
StatusClosed
Appointed01 April 1997(4 days after company formation)
Appointment Duration14 years, 5 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Torpenhow
Wigton
Cumbria
CA7 1JE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 March 2010Director's details changed for Annabel Joy Lewis on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1,000
(6 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1,000
(6 pages)
31 March 2010Director's details changed for Annabel Joy Lewis on 31 March 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Director's Change of Particulars / annabel lewis / 01/06/2009 / HouseName/Number was: 2, now: westend; Street was: gaspar close, now: torpenhow; Post Town was: london, now: wigton; Region was: , now: cumbria; Post Code was: SW5 0NE, now: CA7 1JE (1 page)
23 July 2009Director's change of particulars / annabel lewis / 01/06/2009 (1 page)
23 July 2009Secretary's change of particulars / richard lewis / 01/06/2009 (1 page)
23 July 2009Secretary's Change of Particulars / richard lewis / 01/06/2009 / HouseName/Number was: 2, now: westend; Street was: gaspar close, now: torpenhow; Post Town was: london, now: wigton; Region was: , now: cumbria; Post Code was: SW5 0NE, now: CA7 1JE (1 page)
23 July 2009Return made up to 27/03/09; full list of members (6 pages)
23 July 2009Return made up to 27/03/09; full list of members (6 pages)
23 June 2009Registered office changed on 23/06/2009 from 1 bedford row london WC1R 4BZ united kingdom (1 page)
23 June 2009Registered office changed on 23/06/2009 from 1 bedford row london WC1R 4BZ united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 6 tun yard peardon street london SW8 3HT (1 page)
10 June 2009Registered office changed on 10/06/2009 from 6 tun yard peardon street london SW8 3HT (1 page)
8 July 2008Director's Change of Particulars / annabel lewis / 01/06/2008 / HouseName/Number was: , now: 2; Street was: flat 1 209 brompton road, now: gaspar close; Post Code was: SW3 2EJ, now: SW5 0NE; Country was: , now: united kingdom (1 page)
8 July 2008Director's change of particulars / annabel lewis / 01/06/2008 (1 page)
8 July 2008Return made up to 27/03/08; full list of members (6 pages)
8 July 2008Return made up to 27/03/08; full list of members (6 pages)
8 July 2008Secretary's change of particulars / richard lewis / 01/06/2008 (1 page)
8 July 2008Secretary's Change of Particulars / richard lewis / 01/06/2008 / HouseName/Number was: , now: 2; Street was: flat 1 209 brompton road, now: gaspar close; Post Code was: SW3 2EJ, now: SW5 0NE; Country was: , now: united kingdom (1 page)
4 July 2008Accounts made up to 31 March 2008 (2 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 November 2007Accounts made up to 31 March 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 September 2007Return made up to 27/03/07; full list of members (4 pages)
3 September 2007Return made up to 27/03/07; full list of members (4 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 January 2007Accounts made up to 31 March 2006 (2 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 27/03/06; full list of members (4 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 27/03/06; full list of members (4 pages)
12 July 2006Director's particulars changed (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2006Accounts made up to 31 March 2005 (1 page)
28 June 2005Return made up to 27/03/05; full list of members (5 pages)
28 June 2005Return made up to 27/03/05; full list of members (5 pages)
2 November 2004Accounts made up to 31 March 2004 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 April 2004Return made up to 27/03/04; no change of members (6 pages)
29 April 2004Return made up to 27/03/04; no change of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
7 August 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 August 2003Accounts made up to 31 March 2003 (2 pages)
29 July 2003Return made up to 27/03/03; no change of members (6 pages)
29 July 2003Return made up to 27/03/03; no change of members (6 pages)
18 July 2002Accounts made up to 31 March 2002 (1 page)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 December 2001Accounts made up to 31 March 2001 (1 page)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 December 2001Return made up to 27/03/01; full list of members (8 pages)
5 December 2001Return made up to 27/03/01; full list of members (8 pages)
11 December 2000Accounts made up to 31 March 2000 (1 page)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Return made up to 27/03/00; no change of members (6 pages)
29 August 2000Return made up to 27/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 December 1999Accounts made up to 31 March 1999 (2 pages)
13 July 1999Return made up to 27/03/99; no change of members (4 pages)
13 July 1999Return made up to 27/03/99; no change of members (4 pages)
20 April 1999Registered office changed on 20/04/99 from: 10 symons street sloane square london SW3 2TJ (1 page)
20 April 1999Registered office changed on 20/04/99 from: 10 symons street sloane square london SW3 2TJ (1 page)
24 November 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 November 1998Accounts made up to 31 March 1998 (2 pages)
20 July 1998Return made up to 27/03/98; full list of members (6 pages)
20 July 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1998Ad 20/03/98--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
1 June 1998Ad 20/03/98--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
7 April 1997Registered office changed on 07/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Registered office changed on 07/04/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
27 March 1997Incorporation (10 pages)