Company NameRosewood UK Limited
Company StatusDissolved
Company Number04953251
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Henry Michael Nixon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVia P Gobetti 24 San Valentino In Abruzzo
Citeriore
Abruzzo
65020
Secretary NameMr Ralph John Ellerton
NationalityBritish
StatusClosed
Appointed01 July 2008(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Goodwood Avenue
Manchester
Lancashire
M23 9JQ
Director NameMr John David Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Poplar Grove
Sale
M33 3AY
Director NameMiss Heather Jane Penn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMiss Heather Jane Penn
NationalityBritish
StatusResigned
Appointed06 November 2003(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopper Beech
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2007)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSuite 1, Armcon Business Park
London Road South
Poynton, Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Henry Michael Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth£20,371
Cash£11,972
Current Liabilities£114,097

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Henry Michael Nixon on 4 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Henry Michael Nixon on 4 November 2009 (2 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Henry Michael Nixon on 4 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2008Director's change of particulars / henry nixon / 01/07/2008 (1 page)
7 November 2008Return made up to 04/11/08; full list of members (3 pages)
7 November 2008Return made up to 04/11/08; full list of members (3 pages)
7 November 2008Secretary appointed mr ralph john ellerton (1 page)
7 November 2008Secretary appointed mr ralph john ellerton (1 page)
7 November 2008Director's change of particulars / henry nixon / 01/07/2008 (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 04/11/07; full list of members (2 pages)
11 December 2007Return made up to 04/11/07; full list of members (2 pages)
11 December 2007Director's particulars changed (1 page)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 November 2006Return made up to 04/11/06; full list of members (2 pages)
6 November 2006Return made up to 04/11/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
15 May 2006Registered office changed on 15/05/06 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
21 November 2005Return made up to 04/11/05; full list of members (3 pages)
21 November 2005Return made up to 04/11/05; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
15 February 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
15 February 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
18 November 2004Return made up to 04/11/04; full list of members (5 pages)
18 November 2004Return made up to 04/11/04; full list of members (5 pages)
30 December 2003Ad 03/11/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
30 December 2003Ad 03/11/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003Registered office changed on 24/11/03 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
4 November 2003Incorporation (12 pages)
4 November 2003Incorporation (12 pages)