Company NameRose Property Management Limited
Company StatusDissolved
Company Number05055898
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 9 months ago)
Previous NamesM2M@Nicholls Limited and M2M Commercial Finance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stuart Edward Addis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Highgrove Bank
Hereford
Herefordshire
HR1 2TA
Wales
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusClosed
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
13 April 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 1
(4 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 25/02/09; full list of members (3 pages)
11 June 2009Return made up to 25/02/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 25/02/08; full list of members (3 pages)
21 October 2008Return made up to 25/02/08; full list of members (3 pages)
12 September 2008Memorandum and Articles of Association (10 pages)
12 September 2008Memorandum and Articles of Association (10 pages)
30 August 2008Company name changed M2M commercial finance LIMITED\certificate issued on 08/09/08 (2 pages)
30 August 2008Company name changed M2M commercial finance LIMITED\certificate issued on 08/09/08 (2 pages)
3 August 2007Return made up to 25/02/07; full list of members (6 pages)
3 August 2007Return made up to 25/02/07; full list of members (6 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 July 2007Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 July 2006Return made up to 25/02/06; full list of members (6 pages)
6 July 2006Return made up to 25/02/06; full list of members (6 pages)
8 February 2006Company name changed M2M@nicholls LIMITED\certificate issued on 08/02/06 (2 pages)
8 February 2006Company name changed M2M@nicholls LIMITED\certificate issued on 08/02/06 (2 pages)
8 June 2005Return made up to 25/02/05; full list of members (6 pages)
8 June 2005Return made up to 25/02/05; full list of members (6 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
25 February 2004Incorporation (9 pages)