About

Registered Number: 06494778
Date of Incorporation: 06/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Goyt Mill Upper Hibbert Lane, Marple, Stockport, Cheshire, SK6 7HX

 

Rough N Tumble Ltd was registered on 06 February 2008, it's status at Companies House is "Dissolved". The company has 5 directors listed as Storer, Johanna Racheal, Storer, Lee John, Wood, Julie, Storer, Norman, Wood, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORER, Johanna Racheal 06 February 2008 - 1
STORER, Lee John 06 February 2008 - 1
WOOD, Julie 06 February 2008 - 1
STORER, Norman 09 May 2008 05 November 2009 1
WOOD, Roger 06 February 2008 28 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 30 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 12 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 11 February 2012
CH01 - Change of particulars for director 11 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 11 February 2009
225 - Change of Accounting Reference Date 19 December 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 22 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
287 - Change in situation or address of Registered Office 28 April 2008
395 - Particulars of a mortgage or charge 28 March 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.