Company NameRoar Particles Plc.
Company StatusDissolved
Company Number06376265
CategoryPublic Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameExtralight Plc

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Director NameProf Frederick John Rowell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Road South
Chester Le Street
County Durham
DH3 3LS
Director NameProf Freddy Yin Chiang Boey
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleProfessor
Correspondence Address8 Linden Drive
S288685
Singapore
Director NameDr Michael Pitkethly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 14 May 2009)
RoleCEO
Correspondence AddressWorth House 5 Wooley Grange
Hexham
Northumberland
NE46 1TY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressSt James Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressSt James Court
Brown Street
Manchester
Lancashire
M2 2JF
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2007(1 month, 2 weeks after company formation)
Appointment Duration12 months (resigned 03 November 2008)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressNetpark Incubator Thomas Wright Way
Netpark
Sedgefield
Durham
TS21 3FD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
17 January 2010Annual return made up to 19 September 2009 with a full list of shareholders (16 pages)
17 January 2010Annual return made up to 19 September 2009 with a full list of shareholders (16 pages)
6 November 2009Statement of capital following an allotment of shares on 13 May 2009
  • GBP 141,482.79
(3 pages)
6 November 2009Statement of capital following an allotment of shares on 13 May 2009
  • GBP 141,482.79
(3 pages)
6 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 143,183.620975
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 28 September 2009
  • GBP 143,183.620975
(4 pages)
30 October 2009Group of companies' accounts made up to 31 March 2009 (37 pages)
30 October 2009Group of companies' accounts made up to 31 March 2009 (37 pages)
16 June 2009Auditor's resignation (1 page)
16 June 2009Auditor's resignation (1 page)
19 May 2009Appointment terminated director michael pitkethly (1 page)
19 May 2009Appointment Terminated Director michael pitkethly (1 page)
12 March 2009Appointment terminated director freddy boey (1 page)
12 March 2009Appointment Terminated Director freddy boey (1 page)
5 March 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
5 March 2009Group of companies' accounts made up to 31 March 2008 (34 pages)
19 December 2008Ad 09/10/08 gbp si [email protected]=2145 gbp ic 136712.79/138857.79 (2 pages)
19 December 2008Ad 09/10/08\gbp si [email protected]=2145\gbp ic 136712.79/138857.79\ (2 pages)
11 November 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
11 November 2008Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
4 November 2008Registered office changed on 04/11/2008 from 3 hardman square spinningfields manchester lancashire M3 3EB (1 page)
4 November 2008Registered office changed on 04/11/2008 from 3 hardman square spinningfields manchester lancashire M3 3EB (1 page)
1 November 2008Return made up to 19/09/08; full list of members (10 pages)
1 November 2008Return made up to 19/09/08; full list of members (10 pages)
29 October 2008Ad 29/11/07-29/11/07 gbp si [email protected]=71382.9 gbp ic 129574.47/200957.37 (6 pages)
29 October 2008Ad 29/11/07-29/11/07\gbp si [email protected]=71382.9\gbp ic 129574.47/200957.37\ (6 pages)
23 October 2008Director appointed dr michael jonathan pitkethly (2 pages)
23 October 2008Director appointed dr michael jonathan pitkethly (2 pages)
10 September 2008Ad 15/08/08\gbp si [email protected]=4988.09\gbp ic 124586.38/129574.47\ (6 pages)
10 September 2008Ad 15/08/08 gbp si [email protected]=4988.09 gbp ic 124586.38/129574.47 (6 pages)
28 August 2008Ad 02/11/07 gbp si [email protected]=16774.77 gbp ic 73249.4/90024.17 (5 pages)
28 August 2008Ad 02/11/07\gbp si [email protected]=34562.21\gbp ic 90024.17/124586.38\ (13 pages)
28 August 2008Ad 02/11/07 gbp si [email protected]=34562.21 gbp ic 90024.17/124586.38 (13 pages)
28 August 2008Ad 02/11/07\gbp si [email protected]=16774.77\gbp ic 73249.4/90024.17\ (5 pages)
12 August 2008Ad 06/06/08 gbp si [email protected]=6547.6 gbp ic 66701.8/73249.4 (2 pages)
12 August 2008Ad 06/06/08\gbp si [email protected]=6547.6\gbp ic 66701.8/73249.4\ (2 pages)
23 July 2008Ad 06/06/08 gbp si [email protected]=572.8 gbp ic 66129/66701.8 (2 pages)
23 July 2008Ad 06/06/08\gbp si [email protected]=572.8\gbp ic 66129/66701.8\ (2 pages)
12 May 2008Location of register of members (non legible) (1 page)
12 May 2008Location of register of members (non legible) (1 page)
12 May 2008Appointment terminated director halliwells secretaries LIMITED (1 page)
12 May 2008Appointment Terminated Director halliwells secretaries LIMITED (1 page)
12 May 2008Appointment Terminated Director halliwells directors LIMITED (1 page)
12 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
3 February 2008New secretary appointed (6 pages)
3 February 2008New secretary appointed (6 pages)
29 January 2008Application to commence business (2 pages)
29 January 2008Ad 02/11/07--------- £ si [email protected]=16129 £ ic 50000/66129 (2 pages)
29 January 2008Ad 02/11/07--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
29 January 2008Certificate of authorisation to commence business and borrow (1 page)
29 January 2008Ad 02/11/07--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
29 January 2008Certificate of authorisation to commence business and borrow (1 page)
29 January 2008Ad 02/11/07--------- £ si [email protected]=16129 £ ic 50000/66129 (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
8 November 2007Secretary resigned (1 page)
27 October 2007New secretary appointed;new director appointed (6 pages)
27 October 2007New secretary appointed;new director appointed (7 pages)
27 October 2007New secretary appointed;new director appointed (6 pages)
27 October 2007New secretary appointed;new director appointed (7 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
15 October 2007S-div 03/10/07 (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 October 2007New director appointed (1 page)
15 October 2007Registered office changed on 15/10/07 from: st james' court brown street manchester M2 2JF (1 page)
15 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
15 October 2007S-div 03/10/07 (1 page)
15 October 2007Nc inc already adjusted 03/10/07 (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Nc inc already adjusted 03/10/07 (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
15 October 2007Registered office changed on 15/10/07 from: st james' court brown street manchester M2 2JF (1 page)
27 September 2007Company name changed extralight PLC\certificate issued on 27/09/07 (2 pages)
27 September 2007Company name changed extralight PLC\certificate issued on 27/09/07 (2 pages)
19 September 2007Incorporation (12 pages)
19 September 2007Incorporation (12 pages)