Company NameRosewood Retirements (Nantwich) Limited
Company StatusDissolved
Company Number04406089
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameProject Serie A Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Finney
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwist Barn Cinder Hill
Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMr Peter Wilton Clarke
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleDevelopments Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameMr Peter Wilton Clarke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Mount Pleasant Road
Davenham
Northwich
CW9 8JH
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Registered office changed on 02/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
2 September 2008Registered office changed on 02/09/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
24 April 2008Return made up to 28/03/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 28/03/07; full list of members (3 pages)
23 April 2007Return made up to 28/03/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2006Registered office changed on 31/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6QP (1 page)
31 March 2006Return made up to 28/03/06; full list of members (3 pages)
31 March 2006Return made up to 28/03/06; full list of members (3 pages)
31 March 2006Registered office changed on 31/03/06 from: morston house princes court barony business park nantwich cheshire CW5 6QP (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
25 August 2005Registered office changed on 25/08/05 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page)
4 April 2005Return made up to 28/03/05; full list of members (3 pages)
4 April 2005Return made up to 28/03/05; full list of members (3 pages)
29 April 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
(6 pages)
29 April 2004Return made up to 28/03/04; full list of members (6 pages)
19 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 April 2004Accounts made up to 31 March 2003 (2 pages)
16 April 2004New director appointed (3 pages)
16 April 2004New director appointed (3 pages)
5 March 2004Return made up to 28/03/03; full list of members (3 pages)
5 March 2004Return made up to 28/03/03; full list of members (3 pages)
21 May 2003Company name changed project serie a LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed project serie a LIMITED\certificate issued on 21/05/03 (2 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
10 May 2003Particulars of mortgage/charge (7 pages)
24 May 2002Ad 03/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2002Ad 03/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 April 2002New secretary appointed (3 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Registered office changed on 30/04/02 from: 312B high street orpington kent BR6 0NG (1 page)
30 April 2002New director appointed (3 pages)
30 April 2002Registered office changed on 30/04/02 from: 312B high street orpington kent BR6 0NG (1 page)
30 April 2002New secretary appointed (3 pages)
30 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (15 pages)