Company NameR. A. Rooney & Sons (1977) Limited
DirectorsPriscilla Amy Rooney and Lee Sabini
Company StatusDissolved
Company Number01341427
CategoryPrivate Limited Company
Incorporation Date30 November 1977(46 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3662Manufacture of brooms and brushes
SIC 32910Manufacture of brooms and brushes

Directors

Director NameMiss Priscilla Amy Rooney
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressWeir Courtney South
Lingpield
Surrey
RH7 6NG
Director NameLee Sabini
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(25 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Correspondence Address30 Sutherland Road
Walthamstow
E17 6BH
Secretary NameMrs June Lilian Stoneham
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address11 Hoppett Road
Chingford
London
E4 6HA
Director NameMr Michael Stephen Murphy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address49 Laburnun Way
Witham
Essex
CM8 2NY
Director NameRobert William Lansdowne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(25 years, 5 months after company formation)
Appointment Duration3 months (resigned 24 July 2003)
RoleBrush Maker
Correspondence AddressFlat No 1
30 Sutherland Road
London
E17 6BH
Director NameVandah Dale Lansdowne
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(25 years, 5 months after company formation)
Appointment Duration3 months (resigned 24 July 2003)
RoleBook Keeper
Correspondence AddressFlat No 1
30 Sutherland Road
London
E17 6BH
Secretary NameVandah Dale Lansdowne
NationalityBritish
StatusResigned
Appointed25 April 2003(25 years, 5 months after company formation)
Appointment Duration3 months (resigned 24 July 2003)
RoleBook Keeper
Correspondence AddressFlat No 1
30 Sutherland Road
London
E17 6BH

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£50,656
Gross Profit-£19,012
Net Worth-£211,145
Cash£3,499
Current Liabilities£234,906

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 July 2005Dissolved (1 page)
29 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2004Registered office changed on 16/06/04 from: 30 sutherland road london E17 6BH (1 page)
8 June 2004Appointment of a voluntary liquidator (1 page)
8 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2004Statement of affairs (4 pages)
26 March 2004Return made up to 31/12/02; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003Secretary resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
23 April 2002Return made up to 31/12/01; full list of members (6 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/99; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Accounts for a small company made up to 31 December 1994 (5 pages)
31 August 1995Director resigned (2 pages)
31 August 1995Return made up to 31/12/94; no change of members (4 pages)