Company NameThe Royal Oak Kelsall Limited
Company StatusDissolved
Company Number06328686
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NameRonnoco Developments Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Eric O'Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipgate House Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
Director NameMr Eric O'Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lion Cottage
Whitchurch Road Handley
Chester
Cheshire
CH3 9DZ
Wales
Secretary NameRachael Helen Baly
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLangford House
Whitchurch Road Hndley
Chester
Cheshire
CH3 9DZ
Wales
Director NameMrs Carolyn O Connor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipgate House Shipgate Street
Chester
Cheshire
CH1 1RT
Wales

Location

Registered AddressShipgate House
Shipgate Street
Chester
Cheshire
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Termination of appointment of Carolyn O Connor as a director on 20 August 2011 (1 page)
1 February 2012Termination of appointment of Carolyn O Connor as a director (1 page)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(3 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1,000
(3 pages)
28 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 April 2011Appointment of Mr Eric O'connor as a director (2 pages)
25 April 2011Appointment of Mr Eric O'connor as a director (2 pages)
11 April 2011Appointment of Mrs Carolyn O Connor as a director (2 pages)
11 April 2011Appointment of Mrs Carolyn O Connor as a director (2 pages)
10 April 2011Termination of appointment of Eric O'connor as a director (1 page)
10 April 2011Termination of appointment of Eric O'connor as a director (1 page)
10 March 2011Company name changed ronnoco developments LIMITED\certificate issued on 10/03/11
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
10 March 2011Company name changed ronnoco developments LIMITED\certificate issued on 10/03/11
  • NM06 ‐
(3 pages)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
23 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
(1 page)
23 February 2011Change of name notice (2 pages)
23 February 2011Change of name notice (2 pages)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Rachael Baly as a secretary (1 page)
12 October 2010Termination of appointment of Rachael Baly as a secretary (1 page)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 January 2010Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 31 July 2008 (4 pages)
5 October 2009Annual return made up to 31 July 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2009Accounts made up to 31 July 2008 (1 page)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
17 June 2008Registered office changed on 17/06/2008 from 3 nicholas street mews chester cheshire CH32NS (1 page)
17 June 2008Registered office changed on 17/06/2008 from 3 nicholas street mews chester cheshire CH32NS (1 page)
30 July 2007Incorporation (15 pages)
30 July 2007Incorporation (15 pages)