Company NameRosswall Limited
DirectorsArthur Darren Humphreys and Salim Yusuf Lorgat
Company StatusDissolved
Company Number02816935
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameArthur Darren Humphreys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleUpholsterer
Correspondence Address10 Salterton Drive
Bolton
Lancashire
BL3 3RG
Secretary NameArthur Darren Humphreys
NationalityBritish
StatusCurrent
Appointed12 May 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleUpholsterer
Correspondence Address10 Salterton Drive
Bolton
Lancashire
BL3 3RG
Director NameMr Salim Yusuf Lorgat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(2 years after company formation)
Appointment Duration28 years, 10 months
RoleDirector/Upholsterer
Country of ResidenceEngland
Correspondence Address451 Revidge Road
Blackburn
Lancashire
BB1 8DH
Director NameMr Salim Yusuf Lorgat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address137 Whalley Old Road
Blackburn
Lancashire
BB1 5NZ
Director NameAnthony Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1994)
RoleUpholsterer
Correspondence Address6 Harwood Street
Darwen
Blackburn
Lancashire
BB3 1PE
Director NamePaula Enid Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 1995)
RoleSecretary
Correspondence Address50 Higher Swan Lane
Great Lever
Bolton
BL3 3AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£6,375
Net Worth-£9,898
Cash£401
Current Liabilities£16,698

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
17 January 2000Appointment of a voluntary liquidator (1 page)
17 January 2000Statement of affairs (4 pages)
17 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1999Registered office changed on 21/12/99 from: woodhead house 44/46 market street hyde cheshire SK14 1AH (1 page)
22 October 1999Director's particulars changed (1 page)
22 June 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1998Full accounts made up to 31 May 1998 (10 pages)
16 July 1998Return made up to 11/05/98; full list of members (6 pages)
6 November 1997Full accounts made up to 31 May 1997 (10 pages)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
11 November 1996Full accounts made up to 31 May 1996 (10 pages)
7 June 1996Return made up to 11/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
5 June 1995Return made up to 11/05/95; full list of members (6 pages)
5 June 1995Director resigned;new director appointed (2 pages)
12 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)