Company NameRoom31 Limited
Company StatusDissolved
Company Number07459660
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)
Dissolution Date20 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Ruth Thomas
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Stables
Rindle Road Astley
Manchester
WA9 4SN

Contact

Websitewww.room31wholesale.co.uk/
Telephone01925 766340
Telephone regionWarrington

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2012
Net Worth£118,210
Cash£164,277
Current Liabilities£688,827

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
8 March 2019Liquidators' statement of receipts and payments to 5 November 2017 (9 pages)
15 February 2019Liquidators' statement of receipts and payments to 5 November 2018 (11 pages)
10 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (8 pages)
10 January 2017Liquidators' statement of receipts and payments to 5 November 2016 (8 pages)
21 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (7 pages)
21 December 2015Liquidators' statement of receipts and payments to 5 November 2015 (7 pages)
21 December 2015Liquidators statement of receipts and payments to 5 November 2015 (7 pages)
26 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 November 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Appointment of a voluntary liquidator (1 page)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Statement of affairs with form 4.19 (6 pages)
13 November 2014Registered office address changed from Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP United Kingdom to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 November 2014 (2 pages)
13 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-06
(1 page)
13 November 2014Registered office address changed from Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP United Kingdom to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 13 November 2014 (2 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Registered office address changed from H2 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from H2 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP on 7 August 2014 (1 page)
7 August 2014Registered office address changed from H2 Taylor Business Park Risley Warrington Cheshire WA3 6BL to Unit 5 Lakeside Business Village, St. Davids Park Ewloe Flintshire CH5 3XP on 7 August 2014 (1 page)
29 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Registered office address changed from D2 Taylor Business Park Risley Warrington WA3 6BH United Kingdom on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from D2 Taylor Business Park Risley Warrington WA3 6BH United Kingdom on 19 September 2013 (2 pages)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2012Director's details changed for Miss Ruth Thomas on 28 August 2012 (2 pages)
5 September 2012Director's details changed for Miss Ruth Thomas on 28 August 2012 (2 pages)
28 February 2012Registered office address changed from 2 the Stables Rindle Road Astley Manchester M29 7LG United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 2 the Stables Rindle Road Astley Manchester M29 7LG United Kingdom on 28 February 2012 (1 page)
27 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
3 December 2010Incorporation (34 pages)
3 December 2010Incorporation (34 pages)