About

Registered Number: 05699403
Date of Incorporation: 06/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 11 months ago)
Registered Address: Old Bank House, Beaufort Street, Crickhowell, Powys, NP8 1AD

 

Based in Crickhowell, Powys, Roost Hills Ltd was founded on 06 February 2006, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are Hagan, Daniel Christopher, Hagan, Josephine Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGAN, Daniel Christopher 06 February 2006 27 March 2009 1
HAGAN, Josephine Anne 06 February 2006 04 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 22 March 2016
CERTNM - Change of name certificate 11 November 2015
CONNOT - N/A 11 November 2015
RESOLUTIONS - N/A 30 October 2015
AA - Annual Accounts 29 September 2015
DISS40 - Notice of striking-off action discontinued 02 September 2015
AR01 - Annual Return 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 19 February 2015
DISS40 - Notice of striking-off action discontinued 07 October 2014
AA - Annual Accounts 06 October 2014
AD01 - Change of registered office address 12 August 2014
DISS16(SOAS) - N/A 19 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 May 2013
RP04 - N/A 24 September 2012
AA - Annual Accounts 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AD01 - Change of registered office address 16 August 2012
DISS40 - Notice of striking-off action discontinued 07 August 2012
AR01 - Annual Return 06 August 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
TM01 - Termination of appointment of director 19 November 2011
RESOLUTIONS - N/A 16 November 2011
SH08 - Notice of name or other designation of class of shares 16 November 2011
SH01 - Return of Allotment of shares 12 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2011
AA01 - Change of accounting reference date 11 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 23 October 2009
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 04 June 2007
395 - Particulars of a mortgage or charge 26 January 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
225 - Change of Accounting Reference Date 05 June 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 11 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.