Company NameRoss Testing Limited
Company StatusDissolved
Company Number06976088
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 8 months ago)
Dissolution Date24 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Sandra Dorothy Ross
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
Director NameMr Stephen Ross
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RolePipefitter
Country of ResidenceEngland
Correspondence Address24 Thornbury Avenue
Netherfield Park, Seghill
Cramlington
Northumberland
NE23 7RT
Secretary NameMr Stephen Ross
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornbury Avenue
Netherfield Park, Seghill
Cramlington
Northumberland
NE23 7RT

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne & Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£115,788
Cash£114,849

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 August 2016Final Gazette dissolved following liquidation (1 page)
24 August 2016Final Gazette dissolved following liquidation (1 page)
24 May 2016Return of final meeting in a members' voluntary winding up (7 pages)
24 May 2016Return of final meeting in a members' voluntary winding up (7 pages)
20 May 2015Registered office address changed from 24 Thornbury Avenue Netherfield Park, Seghill Cramlington Northumberland NE23 7RT to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 24 Thornbury Avenue Netherfield Park, Seghill Cramlington Northumberland NE23 7RT to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 20 May 2015 (1 page)
19 May 2015Appointment of a voluntary liquidator (1 page)
19 May 2015Declaration of solvency (3 pages)
19 May 2015Declaration of solvency (3 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
19 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-07
(1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Appointment of Mrs Sandra Dorothy Ross as a director on 20 April 2014 (2 pages)
29 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Termination of appointment of Stephen Ross as a secretary on 20 April 2014 (1 page)
29 August 2014Termination of appointment of Stephen Ross as a director on 20 April 2014 (1 page)
29 August 2014Termination of appointment of Stephen Ross as a secretary on 20 April 2014 (1 page)
29 August 2014Appointment of Mrs Sandra Dorothy Ross as a director on 20 April 2014 (2 pages)
29 August 2014Termination of appointment of Stephen Ross as a director on 20 April 2014 (1 page)
4 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
4 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
16 December 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 October 2010Director's details changed for Mr Stephen Ross on 29 July 2010 (2 pages)
9 October 2010Secretary's details changed for Stephen Ross on 29 July 2010 (1 page)
9 October 2010Director's details changed for Mr Stephen Ross on 29 July 2010 (2 pages)
9 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
9 October 2010Secretary's details changed for Stephen Ross on 29 July 2010 (1 page)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)