About

Registered Number: NI042950
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 2 Ashtree Enterprise Park, Rathfriland Road, Newry, Co Down, BT

 

Tony Roden Ltd was setup in 2002, it has a status of "Dissolved". There are 5 directors listed as Blaney, Michael, Roden, Tony, Roden, Tony, Todd, Denis, Vaughan, Donna for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODEN, Tony 11 April 2002 28 September 2007 1
TODD, Denis 01 January 2006 28 September 2007 1
VAUGHAN, Donna 11 April 2002 28 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BLANEY, Michael 28 September 2007 04 June 2008 1
RODEN, Tony 11 April 2002 28 September 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
AA - Annual Accounts 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 27 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 September 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 15 February 2010
AC(NI) - N/A 30 April 2009
371S(NI) - N/A 21 April 2009
1656A(NI) - N/A 10 July 2008
RESOLUTIONS - N/A 30 June 2008
296(NI) - N/A 30 June 2008
UDM+A(NI) - N/A 30 June 2008
402(NI) - N/A 13 June 2008
371S(NI) - N/A 30 April 2008
296(NI) - N/A 10 October 2007
296(NI) - N/A 10 October 2007
295(NI) - N/A 10 October 2007
296(NI) - N/A 10 October 2007
AC(NI) - N/A 23 August 2007
371S(NI) - N/A 22 May 2007
AC(NI) - N/A 02 March 2007
296(NI) - N/A 29 June 2006
371S(NI) - N/A 22 June 2006
AC(NI) - N/A 12 April 2006
AC(NI) - N/A 13 December 2004
371S(NI) - N/A 08 July 2004
AC(NI) - N/A 03 March 2004
371S(NI) - N/A 15 April 2003
296(NI) - N/A 21 April 2002
296(NI) - N/A 21 April 2002
295(NI) - N/A 21 April 2002
NEWINC - New incorporation documents 11 April 2002
MEM(NI) - N/A 11 April 2002
ARTS(NI) - N/A 11 April 2002
G21(NI) - N/A 11 April 2002
G23(NI) - N/A 11 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.