Company NameRouse & Airey Limited
Company StatusDissolved
Company Number08347330
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date11 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Airey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hutton Close
Thornaby
Stockton-On-Tees
Cleveland
TS17 8PG
Director NameMr Michael Rouse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Jackson Way
Stamford
Lincolnshire
PE9 1FG

Contact

Websitewww.pairey.co.uk

Location

Registered AddressC/O Peter Weldon & Co Ltd
87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Michael James Rouse
50.00%
Ordinary A
250 at £1Paul Derek Airey
50.00%
Ordinary A

Financials

Year2014
Net Worth-£9,598
Cash£2,000
Current Liabilities£109,269

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
17 February 2017Director's details changed for Mr Michael Rouse on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Michael Rouse on 17 February 2017 (2 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 March 2016Director's details changed for Mr Michael Rouse on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Mr Michael Rouse on 21 March 2016 (2 pages)
11 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
(4 pages)
4 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 500
(4 pages)
3 February 2016Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 3 February 2016 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(4 pages)
17 April 2014Director's details changed for Mr Michael Rouse on 11 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Michael Rouse on 11 April 2014 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(4 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500,000
(4 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)