Company NameHouse Of Rothley Limited
Company StatusDissolved
Company Number06226617
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameArmando Giuseppe Angelucci
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleManager
Correspondence Address3 Gowan Terrace
Jesmond
Newcastle Upon Tyne
NE2 2PS
Director NamePatricia Muriel Angelucci
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Gowan Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NamePatricia Muriel Angelucci
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleManager
Correspondence Address3 Gowan Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 3 Salisbury House
2 Buddle Street
Wallsend
Tyne And Wear
NE28 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Appointment terminated director and secretary patricia angelucci (1 page)
27 August 2008Appointment terminated director armando angelucci (1 page)
24 June 2008Return made up to 25/04/08; full list of members (7 pages)
5 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 June 2007Ad 25/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)