Company NameRose Consulting Engineers Limited
Company StatusDissolved
Company Number04014723
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 9 months ago)
Dissolution Date21 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDr Alan Rose
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(1 day after company formation)
Appointment Duration11 years, 8 months (closed 21 February 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Trellis Trace
Newnan
Georgia
Ga 30265
Secretary NameMichelle Diane Rose
NationalityBritish
StatusClosed
Appointed15 June 2000(1 day after company formation)
Appointment Duration11 years, 8 months (closed 21 February 2012)
RoleCompany Director
Correspondence Address35 Trellis Trace
Newnan
Georgia
Ga 30265
Director NameDavid John Burt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2004)
RoleTechnical Director
Correspondence Address4 Tweeny Lane
North Common
Bristol
BS30 5JT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 200
(4 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 200
(4 pages)
16 June 2010Director's details changed for Dr Alan Rose on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Dr Alan Rose on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Dr Alan Rose on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
24 June 2009Return made up to 14/06/09; full list of members (3 pages)
16 June 2009Director's change of particulars / alan rose / 01/01/2009 (1 page)
16 June 2009Secretary's Change of Particulars / michelle rose / 01/01/2009 / HouseName/Number was: 119, now: 35; Street was: greenridge way, now: trellis trace; Area was: , now: newnan (1 page)
16 June 2009Secretary's change of particulars / michelle rose / 01/01/2009 (1 page)
16 June 2009Director's Change of Particulars / alan rose / 01/01/2009 / HouseName/Number was: 119, now: 35; Street was: greenridge way, now: trellis trace; Area was: , now: newnan (1 page)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
5 August 2008Return made up to 14/06/08; full list of members (3 pages)
5 August 2008Director's Change of Particulars / alan rose / 30/07/2008 / HouseName/Number was: , now: 119; Street was: 17 home farm avenue, now: greenridge way; Post Town was: macclesfield, now: georgia; Region was: cheshire, now: ; Post Code was: SK10 3QW, now: ga 30265; Country was: , now: united states of america (1 page)
5 August 2008Return made up to 14/06/08; full list of members (3 pages)
5 August 2008Secretary's Change of Particulars / michelle rose / 30/07/2008 / HouseName/Number was: , now: 119; Street was: 17 home farm avenue, now: greenridge way; Post Town was: macclesfield, now: georgia; Region was: cheshire, now: ; Post Code was: SK10 3QW, now: ga 30265; Country was: , now: united states of america (1 page)
5 August 2008Secretary's change of particulars / michelle rose / 30/07/2008 (1 page)
5 August 2008Director's change of particulars / alan rose / 30/07/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
20 July 2007Return made up to 14/06/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
29 June 2006Return made up to 14/06/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 June 2005Return made up to 14/06/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
1 July 2002Return made up to 14/06/02; full list of members (7 pages)
14 June 2002Rescinding 882 iss 08/11/01 (2 pages)
14 June 2002Rescinding 882 iss 08/11/01 (2 pages)
22 November 2001Ad 08/11/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
22 November 2001Ad 08/11/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 November 2001Ad 08/11/01--------- £ si 100@1=100 £ ic 200/300 (2 pages)
22 November 2001Ad 08/11/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2001Return made up to 14/06/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
18 December 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
30 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
30 November 2000Ad 17/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Ad 17/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
21 June 2000Registered office changed on 21/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
14 June 2000Incorporation (12 pages)