Company NameRosgal Plant Hire Limited
Company StatusDissolved
Company Number04471989
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Edwards
NationalityBritish
StatusClosed
Appointed01 May 2008(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 11 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Director NameMr Paul Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Oak Lane
Whitefield
Manchester
M45 8JW
Director NameMr John Gerard Breheny
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westbourne Drive
Regents Park
Wilmslow
Cheshire
SK9 2GY
Secretary NameMr Michael Christopher Breheny
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands Park Close
Wigan
Lancashire
WN1 2SD
Secretary NameMrs Angela Ann Breheny
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westbourne Drive
Wilmslow
Cheshire
SK9 2GY
Director NameMr Paul Edwards
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(5 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Oak Lane
Whitefield
Manchester
M45 8JW
Director NameMrs Charlene Murray
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lawson Street
Blackley
Manchester
M9 8DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.rosgal.co.uk
Email address[email protected]
Telephone0161 2257836
Telephone regionManchester

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Edwards & Charlene Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£36,517
Cash£35,446
Current Liabilities£3,500

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
22 April 2014Administrator's progress report to 8 April 2014 (11 pages)
22 April 2014Administrator's progress report to 8 April 2014 (11 pages)
22 April 2014Administrator's progress report to 8 April 2014 (11 pages)
11 April 2014Notice of move from Administration to Dissolution (11 pages)
11 April 2014Notice of move from Administration to Dissolution (11 pages)
19 November 2013Administrator's progress report to 18 October 2013 (11 pages)
19 November 2013Administrator's progress report to 18 October 2013 (11 pages)
5 July 2013Result of meeting of creditors (2 pages)
5 July 2013Result of meeting of creditors (2 pages)
19 June 2013Statement of administrator's proposal (26 pages)
19 June 2013Statement of administrator's proposal (26 pages)
18 June 2013Statement of affairs with form 2.14B (5 pages)
18 June 2013Statement of affairs with form 2.14B (5 pages)
2 May 2013Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ on 2 May 2013 (2 pages)
1 May 2013Appointment of an administrator (1 page)
1 May 2013Appointment of an administrator (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
22 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Termination of appointment of Charlene Murray as a director (1 page)
31 May 2012Termination of appointment of Charlene Murray as a director (1 page)
18 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
18 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
6 October 2011Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 6 October 2011 (2 pages)
2 October 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 2
(4 pages)
2 October 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 2
(4 pages)
6 September 2011Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Quays M5 3EZ Uk on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Quays M5 3EZ Uk on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit 22 Sandpiper Court Waters Edge Business Park Modwen Road Salford Quays M5 3EZ Uk on 6 September 2011 (1 page)
6 June 2011Company name changed greendas LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed greendas LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed rosgal training LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Company name changed rosgal training LTD\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Mr Paul Edwards on 24 June 2010 (1 page)
14 September 2010Director's details changed for Mr Paul Edwards on 24 June 2010 (2 pages)
14 September 2010Secretary's details changed for Mr Paul Edwards on 24 June 2010 (1 page)
14 September 2010Director's details changed for Miss Charlene Hopkins on 24 June 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Edwards on 24 June 2010 (2 pages)
14 September 2010Director's details changed for Miss Charlene Hopkins on 24 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Return made up to 27/06/09; full list of members (3 pages)
5 August 2009Return made up to 27/06/09; full list of members (3 pages)
16 June 2009Company name changed rosgal civil engineering LIMITED\certificate issued on 18/06/09 (2 pages)
16 June 2009Company name changed rosgal civil engineering LIMITED\certificate issued on 18/06/09 (2 pages)
15 June 2009Registered office changed on 15/06/2009 from rosgal house 227 upper brook street manchester M13 0HB (1 page)
15 June 2009Registered office changed on 15/06/2009 from rosgal house 227 upper brook street manchester M13 0HB (1 page)
10 October 2008Director appointed mr paul edwards (1 page)
10 October 2008Director appointed mr paul edwards (1 page)
7 July 2008Appointment terminated director paul edwards (1 page)
7 July 2008Appointment terminated director paul edwards (1 page)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
7 July 2008Return made up to 27/06/08; full list of members (3 pages)
3 June 2008Director appointed paul adrian edwards (2 pages)
3 June 2008Director appointed paul adrian edwards (2 pages)
22 May 2008Secretary appointed mr paul edwards (1 page)
22 May 2008Appointment terminated director john breheny (1 page)
22 May 2008Appointment terminated secretary angela breheny (1 page)
22 May 2008Director appointed miss charlene hopkins (1 page)
22 May 2008Director appointed miss charlene hopkins (1 page)
22 May 2008Appointment terminated director john breheny (1 page)
22 May 2008Registered office changed on 22/05/2008 from progress house, 396 wilmslow rd withington manchester M20 3BN (1 page)
22 May 2008Appointment terminated secretary angela breheny (1 page)
22 May 2008Secretary appointed mr paul edwards (1 page)
22 May 2008Registered office changed on 22/05/2008 from progress house, 396 wilmslow rd withington manchester M20 3BN (1 page)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 August 2007Return made up to 27/06/07; full list of members (2 pages)
31 August 2007Return made up to 27/06/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2006Return made up to 27/06/06; full list of members (2 pages)
10 October 2006Return made up to 27/06/06; full list of members (2 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 August 2005Return made up to 27/06/05; full list of members (2 pages)
30 August 2005Return made up to 27/06/05; full list of members (2 pages)
24 January 2005Secretary resigned (2 pages)
24 January 2005Secretary resigned (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 November 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 July 2003Return made up to 27/06/03; full list of members (6 pages)
27 July 2003Return made up to 27/06/03; full list of members (6 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Secretary resigned (1 page)
2 July 2002Secretary resigned (1 page)
27 June 2002Incorporation (9 pages)
27 June 2002Incorporation (9 pages)