Company NameM.E. Rouse Limited
Company StatusDissolved
Company Number08836516
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Rouse
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Jackson Way
Stamford
Lincolnshire
PE9 1FG
Director NameMs Elizabeth Ann Rouse
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Jackson Way
Stamford
Lincolnshire
PE9 1FG

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

1 at £1Elizabeth Rouse
50.00%
Ordinary
1 at £1Michael James Rouse
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

7 May 2014Delivered on: 16 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Cessation of Elizabeth Ann Rouse as a person with significant control on 1 May 2018 (1 page)
11 May 2018Termination of appointment of Elizabeth Ann Rouse as a director on 1 May 2018 (1 page)
11 May 2018Change of details for Mr Michael Rouse as a person with significant control on 1 May 2018 (2 pages)
10 January 2018Change of details for Mr Michael Rouse as a person with significant control on 17 February 2017 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (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)
17 February 2017Director's details changed for Ms Elizabeth Ann Rouse on 29 September 2016 (2 pages)
17 February 2017Director's details changed for Ms Elizabeth Ann Rouse on 29 September 2016 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 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)
9 April 2016Satisfaction of charge 088365160001 in full (6 pages)
9 April 2016Satisfaction of charge 088365160001 in full (6 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)
22 March 2016Director's details changed for Elizabeth Rouse on 21 March 2016 (2 pages)
22 March 2016Director's details changed for Elizabeth Rouse on 21 March 2016 (2 pages)
11 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 February 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
2 February 2016Registered office address changed from Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN England to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN England to C/O Peter Weldon & Co Ltd 87 Station Road Ashington Northumberland NE63 8RS on 2 February 2016 (1 page)
11 January 2016Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN on 11 January 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
16 May 2014Registration of charge 088365160001 (44 pages)
16 May 2014Registration of charge 088365160001 (44 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)