Company NameRoomers Furniture & Accessories Ltd.
Company StatusDissolved
Company NumberSC324168
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 10 months ago)
Dissolution Date10 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNiall Hawley
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Baker Street
Stirling
FK8 1BJ
Scotland
Director NameRichard Hawley
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Baker Street
Stirling
FK8 1BJ
Scotland
Secretary NameRichard Hawley
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a Baker Street
Stirling
FK8 1BJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address44a Baker Street
Stirling
FK8 1BJ
Scotland
ConstituencyStirling
WardCastle
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Niall Hawley
50.00%
Ordinary
1 at £1Richard Hawley
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 November 2015Accounts for a dormant company made up to 31 May 2015 (3 pages)
8 September 2015Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to 44a Baker Street Stirling FK8 1BJ on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to 44a Baker Street Stirling FK8 1BJ on 8 September 2015 (1 page)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
18 July 2014Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX to Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE on 18 July 2014 (1 page)
18 July 2014Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX on 18 July 2014 (1 page)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
13 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
16 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 October 2012Director's details changed for Richard Hawley on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Richard Hawley on 12 October 2012 (2 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 September 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
19 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
19 July 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Secretary's details changed for Richard Hawley on 1 January 2010 (1 page)
25 May 2010Director's details changed for Richard Hawley on 1 January 2010 (2 pages)
25 May 2010Secretary's details changed for Richard Hawley on 1 January 2010 (1 page)
25 May 2010Director's details changed for Richard Hawley on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Niall Hawley on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Richard Hawley on 1 January 2010 (1 page)
25 May 2010Director's details changed for Niall Hawley on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Richard Hawley on 1 January 2010 (2 pages)
25 May 2010Director's details changed for Niall Hawley on 1 January 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Return made up to 22/05/09; full list of members (4 pages)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 May 2007Incorporation (15 pages)
22 May 2007Incorporation (15 pages)