About

Registered Number: 08743718
Date of Incorporation: 22/10/2013 (10 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 1 month ago)
Registered Address: Unit 7 Bradford Road, Batley, WF17 8NS,

 

Founded in 2013, Rotaryrevs Store Ltd has its registered office in Batley, it has a status of "Dissolved". There are 7 directors listed as Abbott, Derry, Dunn, Benjamin Edward, Dunn, Graham, Dunn, Maxine, Kelly, Martin, Dunn, Graham, Dunn, Maxine for this company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Benjamin Edward 01 March 2015 - 1
DUNN, Graham 19 March 2014 01 March 2015 1
DUNN, Maxine 22 October 2013 19 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Derry 30 August 2017 - 1
DUNN, Graham 22 October 2013 19 March 2014 1
DUNN, Maxine 01 April 2014 30 August 2017 1
KELLY, Martin 19 March 2014 01 April 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 10 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 August 2017
AP03 - Appointment of secretary 30 August 2017
TM02 - Termination of appointment of secretary 30 August 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AA - Annual Accounts 14 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 22 July 2015
MR01 - N/A 10 June 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 19 December 2014
AP03 - Appointment of secretary 10 April 2014
TM02 - Termination of appointment of secretary 10 April 2014
AP03 - Appointment of secretary 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
NEWINC - New incorporation documents 22 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.