About

Registered Number: 03185136
Date of Incorporation: 12/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Roadrunners (East Grinstead) Ltd was founded on 12 April 1996, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Kemp, Brenda for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEMP, Brenda 12 April 1996 20 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ13 - N/A 23 January 2019
LIQ03 - N/A 25 June 2018
LIQ03 - N/A 03 July 2017
4.68 - Liquidator's statement of receipts and payments 22 June 2016
4.68 - Liquidator's statement of receipts and payments 10 July 2015
AD01 - Change of registered office address 14 May 2014
RESOLUTIONS - N/A 13 May 2014
RESOLUTIONS - N/A 13 May 2014
4.70 - N/A 13 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 18 December 2013
AA01 - Change of accounting reference date 12 December 2013
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 09 September 2011
TM02 - Termination of appointment of secretary 21 July 2011
CH01 - Change of particulars for director 20 June 2011
AR01 - Annual Return 15 May 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 14 September 2009
395 - Particulars of a mortgage or charge 29 July 2009
363a - Annual Return 25 May 2009
353 - Register of members 25 May 2009
287 - Change in situation or address of Registered Office 20 August 2008
363s - Annual Return 25 July 2008
AA - Annual Accounts 27 June 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 11 June 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 06 December 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 01 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
363s - Annual Return 29 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
RESOLUTIONS - N/A 27 February 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 02 September 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 12 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2011 Outstanding

N/A

Legal charge 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.