Company NameShoes By Rose Limited
Company StatusDissolved
Company Number03757437
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameReportphase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElaine Lesley Darcey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 30 April 2008)
RoleSales
Correspondence Address4 Turnberry Close
Macclesfield
Cheshire
SK10 2TQ
Secretary NameElaine Lesley Darcey
NationalityBritish
StatusClosed
Appointed01 June 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address4 Turnberry Close
Macclesfield
Cheshire
SK10 2TQ
Director NameNeville Rose
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2000)
RoleRetailer
Correspondence Address14 Stoneyfold Lane
Macclesfield
Cheshire
SK11 7EG
Secretary NameRuth Rose
NationalityBritish
StatusResigned
Appointed22 June 1999(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address23 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
2 April 2007Application for striking-off (1 page)
9 May 2006Return made up to 21/04/06; full list of members (7 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
7 June 2005Return made up to 21/04/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2004Return made up to 21/04/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 May 2003Return made up to 21/04/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 30 April 2002 (3 pages)
12 June 2002Return made up to 21/04/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
4 October 2001Return made up to 21/04/01; full list of members (6 pages)
11 December 2000Ad 16/10/00--------- £ si 1@1 (2 pages)
11 December 2000Ad 16/10/00--------- £ si 6@1=6 £ ic 2/8 (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
21 November 2000New director appointed (1 page)
15 November 2000Accounts for a small company made up to 30 April 2000 (3 pages)
23 October 2000Company name changed reportphase LIMITED\certificate issued on 24/10/00 (2 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st. James's buildings 79 oxford street manchester M1 6FR (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (2 pages)
21 April 1999Incorporation (10 pages)