Company NameRose Plumbing & Heating Limited
Company StatusDissolved
Company Number04460487
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDarrell Blaine Rose
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCommercial Manager
Correspondence Address3 South Road
Prenton
Merseyside
CH42 7JN
Wales
Director NameMichelle Victoria Rose
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address3 South Road
Prenton
Merseyside
CH42 7JN
Wales
Secretary NameMichelle Victoria Rose
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleFinancial Controller
Correspondence Address3 South Road
Prenton
Merseyside
CH42 7JN
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 South Road
Devonshire Park
Prenton
Wirral
CH42 7JN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£52,388
Net Worth£3,720
Cash£1,461
Current Liabilities£1,801

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
21 October 2008Application for striking-off (1 page)
27 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
19 September 2007Return made up to 13/06/06; no change of members (7 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
1 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
8 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 August 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 August 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
6 September 2002Ad 27/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
19 August 2002Registered office changed on 19/08/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
13 June 2002Incorporation (16 pages)