About

Registered Number: 02639367
Date of Incorporation: 20/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2015 (8 years and 8 months ago)
Registered Address: 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

 

Roadrunner of Hednesford Ltd was founded on 20 August 1991, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian Martin 01 May 1998 12 July 2004 1
DELANEY, Tracey June 01 January 2005 30 April 2007 1
SAUNDERS, William 30 August 1991 25 November 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2015
2.35B - N/A 12 May 2015
2.24B - N/A 27 October 2014
2.31B - N/A 27 October 2014
2.24B - N/A 24 June 2014
F2.18 - N/A 29 January 2014
2.16B - N/A 27 January 2014
2.17B - N/A 14 January 2014
AD01 - Change of registered office address 27 November 2013
2.12B - N/A 26 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 12 March 2012
SH01 - Return of Allotment of shares 20 February 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 11 April 2008
363s - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 10 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 13 January 2005
RESOLUTIONS - N/A 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 24 August 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 12 September 1997
395 - Particulars of a mortgage or charge 28 August 1997
AA - Annual Accounts 07 March 1997
288b - Notice of resignation of directors or secretaries 18 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 03 August 1995
RESOLUTIONS - N/A 15 November 1994
MEM/ARTS - N/A 15 November 1994
AA - Annual Accounts 18 October 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 13 September 1994
363s - Annual Return 17 September 1993
363s - Annual Return 17 November 1992
287 - Change in situation or address of Registered Office 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
CERTNM - Change of name certificate 30 August 1991
NEWINC - New incorporation documents 20 August 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 December 2005 Outstanding

N/A

Debenture deed 21 August 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.