Company NameRosetto Ltd.
Company StatusDissolved
Company Number03449750
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCornbird Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pauline Pickup
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(10 years after company formation)
Appointment Duration8 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Secretary NameMrs Pauline Pickup
NationalityBritish
StatusClosed
Appointed15 October 2007(10 years after company formation)
Appointment Duration8 years, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Lancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
Director NameJane Louise Coburn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressIvy House
20 London Road
Woore Crewe
Cheshire
CW3 9SF
Director NamePeter Nigel Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2007)
RoleConsultant
Correspondence AddressOakfield House
Cholmondeston
Winsford
Cheshire
CM7 4DP
Secretary NameJane Louise Coburn
NationalityBritish
StatusResigned
Appointed02 December 1997(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2007)
RoleSales Manager
Correspondence AddressIvy House
20 London Road
Woore Crewe
Cheshire
CW3 9SF
Director NameMr Raymond Allan Pickup
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressLancaster House Lancaster Fields
Crewe
Cheshire
CW1 6FF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressLancaster Fields
Gateway
Crewe
Cheshire
CW1 6FF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Executors Of Raymond Allan Pickup
50.00%
Ordinary
1 at £1Mrs Pauline Pickup
50.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
29 April 2014Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages)
29 April 2014Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
14 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(4 pages)
4 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 January 2013Termination of appointment of Raymond Pickup as a director (1 page)
7 January 2013Termination of appointment of Raymond Pickup as a director (1 page)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
13 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
7 March 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
13 May 2010Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page)
13 May 2010Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page)
12 May 2010Director's details changed for Mrs Pauline Pickup on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mrs Pauline Pickup on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
17 October 2008Return made up to 14/10/08; full list of members (5 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed;new director appointed (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New secretary appointed;new director appointed (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
23 October 2007Return made up to 14/10/07; full list of members (5 pages)
23 October 2007Return made up to 14/10/07; full list of members (5 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 14/10/06; full list of members (5 pages)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 14/10/06; full list of members (5 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 November 2005Return made up to 14/10/05; full list of members (5 pages)
15 November 2005Return made up to 14/10/05; full list of members (5 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 October 2004Return made up to 14/10/04; full list of members (5 pages)
30 October 2004Return made up to 14/10/04; full list of members (5 pages)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 October 2003Return made up to 14/10/03; full list of members (5 pages)
28 October 2003Return made up to 14/10/03; full list of members (5 pages)
15 August 2003Registered office changed on 15/08/03 from: porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
15 August 2003Registered office changed on 15/08/03 from: porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
14 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 October 2002Return made up to 14/10/02; full list of members (5 pages)
28 October 2002Return made up to 14/10/02; full list of members (5 pages)
22 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
22 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 November 2001Return made up to 14/10/01; full list of members (5 pages)
21 November 2001Return made up to 14/10/01; full list of members (5 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 November 2000Return made up to 14/10/00; full list of members (5 pages)
24 November 2000Return made up to 14/10/00; full list of members (5 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
19 July 2000Company name changed cornbird properties LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed cornbird properties LIMITED\certificate issued on 20/07/00 (2 pages)
17 February 2000Return made up to 14/10/99; full list of members (5 pages)
17 February 2000Return made up to 14/10/99; full list of members (5 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 December 1998Return made up to 14/10/98; full list of members (6 pages)
4 December 1998Return made up to 14/10/98; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
11 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
11 February 1998£ nc 100/100000 02/12/97 (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998£ nc 100/100000 02/12/97 (1 page)
11 February 1998Registered office changed on 11/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1997Incorporation (8 pages)
14 October 1997Incorporation (8 pages)