About

Registered Number: 04516262
Date of Incorporation: 21/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG

 

Having been setup in 2002, Ronnie's Houses Ltd have registered office in Liverpool, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies directors are Kingsley, Lynne, Kingsley, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Daniel 21 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KINGSLEY, Lynne 10 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2017
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 May 2015
DISS40 - Notice of striking-off action discontinued 20 January 2015
AR01 - Annual Return 19 January 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AA - Annual Accounts 07 June 2012
DISS40 - Notice of striking-off action discontinued 24 January 2012
AR01 - Annual Return 23 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 05 October 2009
DISS40 - Notice of striking-off action discontinued 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 16 December 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 22 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 23 November 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 03 August 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 14 April 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 16 September 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 17 October 2003
363s - Annual Return 27 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
395 - Particulars of a mortgage or charge 04 July 2003
395 - Particulars of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 30 April 2003
395 - Particulars of a mortgage or charge 09 April 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 April 2005 Outstanding

N/A

Legal mortgage 13 April 2005 Outstanding

N/A

Legal mortgage 13 April 2005 Outstanding

N/A

Legal charge 14 October 2003 Fully Satisfied

N/A

Legal charge 14 October 2003 Fully Satisfied

N/A

Legal charge 23 June 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Debenture 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.