About

Registered Number: 06330249
Date of Incorporation: 01/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 23 Keighley Road, Pecket Well, Hebden Bridge, West Yorkshire, HX7 8QN

 

Rossgerrard Collins Ltd was founded on 01 August 2007 and has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALA, Priya 05 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 02 October 2015
CERTNM - Change of name certificate 20 June 2015
CONNOT - N/A 20 June 2015
DISS40 - Notice of striking-off action discontinued 16 May 2015
AA - Annual Accounts 15 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 05 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
363a - Annual Return 23 September 2008
225 - Change of Accounting Reference Date 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
CERTNM - Change of name certificate 09 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
NEWINC - New incorporation documents 01 August 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.