Company NameRonnoco Estates Limited
Company StatusDissolved
Company Number06542584
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric O'Connor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lion Cottage
Whitchurch Road Handley
Chester
Cheshire
CH3 9DZ
Wales
Secretary NameMr Eric O'Connor
StatusClosed
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Lion Cottage Whitchurch Road
Tattenhall
Chester
Cheshire
CH3 9DZ
Wales
Director NameMr David Francis Rosalski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceWales
Correspondence AddressThe Coach House
Kings Oak
Colwyn Bay
Conwy
LL29 6AJ
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 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
27 January 2011Application to strike the company off the register (3 pages)
27 January 2011Application to strike the company off the register (3 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Termination of appointment of David Rosalski as a director (1 page)
26 July 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 666
(4 pages)
26 July 2010Annual return made up to 25 March 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 666
(4 pages)
26 July 2010Termination of appointment of David Rosalski as a director (1 page)
26 July 2010Director's details changed for Mr Eric O'connor on 24 March 2010 (2 pages)
26 July 2010Director's details changed for Mr Eric O'connor on 24 March 2010 (2 pages)
16 June 2009Accounts made up to 31 March 2009 (1 page)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 April 2009Return made up to 25/03/09; full list of members (3 pages)
17 April 2009Return made up to 25/03/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
2 March 2009Registered office changed on 02/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page)
25 March 2008Incorporation (15 pages)
25 March 2008Incorporation (15 pages)