Wilmslow
Cheshire
SK9 3HP
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Oak Lane Whitefield Manchester M45 8JW |
Director Name | Mr John Gerard Breheny |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westbourne Drive Regents Park Wilmslow Cheshire SK9 2GY |
Secretary Name | Mr Michael Christopher Breheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Woodlands Park Close Wigan Lancashire WN1 2SD |
Secretary Name | Mrs Angela Ann Breheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westbourne Drive Wilmslow Cheshire SK9 2GY |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Oak Lane Whitefield Manchester M45 8JW |
Director Name | Mrs Charlene Murray |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lawson Street Blackley Manchester M9 8DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.rosgal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2257836 |
Telephone region | Manchester |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
2 at £1 | Paul Edwards & Charlene Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,517 |
Cash | £35,446 |
Current Liabilities | £3,500 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
22 April 2014 | Administrator's progress report to 8 April 2014 (11 pages) |
22 April 2014 | Administrator's progress report to 8 April 2014 (11 pages) |
22 April 2014 | Administrator's progress report to 8 April 2014 (11 pages) |
11 April 2014 | Notice of move from Administration to Dissolution (11 pages) |
11 April 2014 | Notice of move from Administration to Dissolution (11 pages) |
19 November 2013 | Administrator's progress report to 18 October 2013 (11 pages) |
19 November 2013 | Administrator's progress report to 18 October 2013 (11 pages) |
5 July 2013 | Result of meeting of creditors (2 pages) |
5 July 2013 | Result of meeting of creditors (2 pages) |
19 June 2013 | Statement of administrator's proposal (26 pages) |
19 June 2013 | Statement of administrator's proposal (26 pages) |
18 June 2013 | Statement of affairs with form 2.14B (5 pages) |
18 June 2013 | Statement of affairs with form 2.14B (5 pages) |
2 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of an administrator (1 page) |
1 May 2013 | Appointment of an administrator (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
22 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Termination of appointment of Charlene Murray as a director (1 page) |
31 May 2012 | Termination of appointment of Charlene Murray as a director (1 page) |
18 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
18 November 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
6 October 2011 | Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 16 Prestbury Avenue Manchester M14 7HF United Kingdom on 6 October 2011 (2 pages) |
2 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
2 October 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-10-02
|
6 September 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Company name changed greendas LIMITED\certificate issued on 06/06/11
|
6 June 2011 | Company name changed greendas LIMITED\certificate issued on 06/06/11
|
14 February 2011 | Company name changed rosgal training LTD\certificate issued on 14/02/11
|
14 February 2011 | Company name changed rosgal training LTD\certificate issued on 14/02/11
|
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Secretary's details changed for Mr Paul Edwards on 24 June 2010 (1 page) |
14 September 2010 | Director's details changed for Mr Paul Edwards on 24 June 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mr Paul Edwards on 24 June 2010 (1 page) |
14 September 2010 | Director's details changed for Miss Charlene Hopkins on 24 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Paul Edwards on 24 June 2010 (2 pages) |
14 September 2010 | Director's details changed for Miss Charlene Hopkins on 24 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
16 June 2009 | Company name changed rosgal civil engineering LIMITED\certificate issued on 18/06/09 (2 pages) |
16 June 2009 | Company name changed rosgal civil engineering LIMITED\certificate issued on 18/06/09 (2 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from rosgal house 227 upper brook street manchester M13 0HB (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from rosgal house 227 upper brook street manchester M13 0HB (1 page) |
10 October 2008 | Director appointed mr paul edwards (1 page) |
10 October 2008 | Director appointed mr paul edwards (1 page) |
7 July 2008 | Appointment terminated director paul edwards (1 page) |
7 July 2008 | Appointment terminated director paul edwards (1 page) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 June 2008 | Director appointed paul adrian edwards (2 pages) |
3 June 2008 | Director appointed paul adrian edwards (2 pages) |
22 May 2008 | Secretary appointed mr paul edwards (1 page) |
22 May 2008 | Appointment terminated director john breheny (1 page) |
22 May 2008 | Appointment terminated secretary angela breheny (1 page) |
22 May 2008 | Director appointed miss charlene hopkins (1 page) |
22 May 2008 | Director appointed miss charlene hopkins (1 page) |
22 May 2008 | Appointment terminated director john breheny (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from progress house, 396 wilmslow rd withington manchester M20 3BN (1 page) |
22 May 2008 | Appointment terminated secretary angela breheny (1 page) |
22 May 2008 | Secretary appointed mr paul edwards (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from progress house, 396 wilmslow rd withington manchester M20 3BN (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 October 2006 | Return made up to 27/06/06; full list of members (2 pages) |
10 October 2006 | Return made up to 27/06/06; full list of members (2 pages) |
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
30 August 2005 | Return made up to 27/06/05; full list of members (2 pages) |
24 January 2005 | Secretary resigned (2 pages) |
24 January 2005 | Secretary resigned (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 November 2004 | Return made up to 27/06/04; full list of members
|
4 November 2004 | Return made up to 27/06/04; full list of members
|
27 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
27 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Incorporation (9 pages) |
27 June 2002 | Incorporation (9 pages) |