About

Registered Number: 05040372
Date of Incorporation: 10/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: 51 High Street, Dymchurch, Kent, TN29 0NH

 

Founded in 2004, Roadrunner Cars Ltd has its registered office in Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Diane Josephine 17 January 2013 - 1
COLES, Alan William 10 February 2004 17 January 2013 1
COLES, Stephen William 10 February 2004 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
COLES, Diane Josephine 31 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 10 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 18 February 2014
AA01 - Change of accounting reference date 29 November 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 24 January 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 21 February 2012
CH03 - Change of particulars for secretary 21 February 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 24 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 09 March 2005
287 - Change in situation or address of Registered Office 02 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
287 - Change in situation or address of Registered Office 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.