Company NameRootes Transport Limited
Company StatusDissolved
Company Number04293357
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameChristine Rootes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleAdministrator
Correspondence Address24 Sweettooth Lane
Sandbach
Cheshire
CW11 1BE
Secretary NameJames Frederick Rootes
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Sweettooth Lane
Sandbach
Cheshire
CW11 1BE
Director NameJohn Alan Vickerman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2004)
RoleTransport
Correspondence Address20 Kingsway
Crewe
Cheshire
CW2 7NB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2007First Gazette notice for compulsory strike-off (1 page)
26 September 2005Return made up to 25/09/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Return made up to 25/09/04; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 July 2004Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 December 2002Return made up to 25/09/02; full list of members (7 pages)
6 November 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Registered office changed on 04/10/01 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)