Company NameRossi Natural Products Ltd
Company StatusDissolved
Company Number03664947
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NamesStabledene Properties Ltd and Rossi Ceramica UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePhilip Anthony Hay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2003(4 years, 3 months after company formation)
Appointment Duration11 years (closed 18 March 2014)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address110 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
Director NameMr Geoffrey Derek Slater
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 13 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Farcroft Close
Heatley More
Lymm
Cheshire
WA13 9US
Secretary NameJacqueline Alicia Slater
NationalityBritish
StatusResigned
Appointed11 November 1998(1 day after company formation)
Appointment Duration13 years, 8 months (resigned 13 July 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Farcroft Close
Lymm
Cheshire
WA13 9US
Director NameJacqueline Anne Rossi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 2003)
RoleSales Director
Correspondence Address6 Comrie Walk
Baguley
Manchester
M23 2QF
Secretary NameMr Geoffrey Derek Slater
StatusResigned
Appointed13 July 2012(13 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2013)
RoleCompany Director
Correspondence Address19 King Street
Knutsford
Cheshire
WA16 6DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address19 King Street
Knutsford
Cheshire
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Geoffrey Derek Slater
50.00%
Ordinary
1 at £1Jacqueline Alicia Slater
50.00%
Ordinary

Financials

Year2014
Net Worth-£106,152
Current Liabilities£126,907

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Termination of appointment of Geoffrey Slater as a secretary (1 page)
11 March 2013Termination of appointment of Geoffrey Derek Slater as a secretary on 1 January 2013 (1 page)
3 February 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(3 pages)
3 February 2013Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 3 February 2013 (1 page)
3 February 2013Annual return made up to 10 November 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 2
(3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
19 July 2012Termination of appointment of Jacqueline Slater as a secretary (1 page)
19 July 2012Termination of appointment of Geoffrey Slater as a director (1 page)
19 July 2012Appointment of Mr Geoffrey Derek Slater as a secretary on 13 July 2012 (1 page)
19 July 2012Termination of appointment of Geoffrey Derek Slater as a director on 13 July 2012 (1 page)
19 July 2012Appointment of Mr Geoffrey Derek Slater as a secretary (1 page)
19 July 2012Termination of appointment of Jacqueline Alicia Slater as a secretary on 13 July 2012 (1 page)
7 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 January 2010Director's details changed for Philip Anthony Hay on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Philip Anthony Hay on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Geoffrey Derek Slater on 19 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Geoffrey Derek Slater on 19 December 2009 (2 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 May 2009Return made up to 10/11/08; full list of members (4 pages)
12 May 2009Return made up to 10/11/08; full list of members (4 pages)
30 April 2009Registered office changed on 30/04/2009 from unit 1 7-17 church street wilmslow stockport cheshire SK9 1AX (1 page)
30 April 2009Registered office changed on 30/04/2009 from unit 1 7-17 church street wilmslow stockport cheshire SK9 1AX (1 page)
30 January 2009Share cap increased to 100,000 (1 page)
30 January 2009Share cap increased to 100,000 (1 page)
30 January 2009Gbp nc 100/100000 22/01/09 (1 page)
30 January 2009Gbp nc 100/100000\22/01/09 (1 page)
19 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 January 2008Return made up to 10/11/06; full list of members (7 pages)
2 January 2008Return made up to 10/11/06; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 December 2007Return made up to 10/11/07; full list of members (7 pages)
22 December 2007Secretary's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Secretary's particulars changed (1 page)
22 December 2007Return made up to 10/11/07; full list of members (7 pages)
22 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 December 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 February 2006Return made up to 10/11/05; full list of members (7 pages)
7 February 2006Return made up to 10/11/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 November 2004Return made up to 10/11/04; full list of members (7 pages)
30 November 2004Return made up to 10/11/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 January 2004Return made up to 10/11/03; full list of members (8 pages)
12 January 2004Return made up to 10/11/03; full list of members (8 pages)
11 November 2003Company name changed rossi ceramica uk LTD\certificate issued on 11/11/03 (2 pages)
11 November 2003Company name changed rossi ceramica uk LTD\certificate issued on 11/11/03 (2 pages)
10 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 November 2003Total exemption full accounts made up to 30 November 2002 (1 page)
10 November 2003Total exemption full accounts made up to 30 November 2002 (1 page)
7 April 2003Registered office changed on 07/04/03 from: 8 tabley gardens ridge road, marple stockport cheshire SK6 7JY (1 page)
7 April 2003Registered office changed on 07/04/03 from: 8 tabley gardens ridge road, marple stockport cheshire SK6 7JY (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
6 January 2003Return made up to 10/11/02; full list of members (6 pages)
6 January 2003Accounts for a dormant company made up to 30 November 2001 (2 pages)
6 January 2003Return made up to 10/11/02; full list of members (6 pages)
6 January 2003Accounts made up to 30 November 2001 (2 pages)
17 June 2002Company name changed stabledene properties LTD\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed stabledene properties LTD\certificate issued on 17/06/02 (2 pages)
12 December 2001Return made up to 10/11/01; full list of members (6 pages)
12 December 2001Return made up to 10/11/01; full list of members (6 pages)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2001Accounts made up to 30 November 2000 (2 pages)
6 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 November 2000Return made up to 10/11/00; full list of members (6 pages)
29 November 2000Return made up to 10/11/00; full list of members (6 pages)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2000Accounts made up to 30 November 1999 (1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Return made up to 10/11/99; full list of members (6 pages)
11 November 1999Return made up to 10/11/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: 8 tabley gardens ridge road marple stockport cheshire SK6 7JY (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: 8 tabley gardens ridge road marple stockport cheshire SK6 7JY (1 page)
3 August 1999New secretary appointed (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998Registered office changed on 27/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 1998Director resigned (1 page)
10 November 1998Incorporation (14 pages)