Company NameRosebery Services Limited
Company StatusDissolved
Company Number05083214
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameElizabeth Diane Hilditch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 12 June 2007)
RoleManager
Correspondence AddressThe Golden Lion
Ashton Hayes
Chester
Cheshire
CH3 8BH
Wales
Secretary NameBarry Stanley Cooney
NationalityBritish
StatusClosed
Appointed18 October 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2007)
RoleManager
Correspondence AddressThe Goldon Lion
Ashton Hayes
Chester
CH3 8BH
Wales
Secretary NameGeorge Derek Shirley
NationalityBritish
StatusResigned
Appointed04 February 2005(10 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 2005)
RoleBusiness Manager
Correspondence Address12 Valley Road
Weaverham
Northwich
Cheshire
CW8 3PP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Golden Lion
Kelsall Road
Ashton Hayes
Chester
CH3 8BH
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
14 June 2006Return made up to 24/03/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
24 November 2005Ad 18/10/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005New secretary appointed (1 page)
17 June 2005Return made up to 24/03/05; full list of members (6 pages)
6 May 2005Ad 04/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 2005Secretary's particulars changed (1 page)
10 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (1 page)
14 February 2005Registered office changed on 14/02/05 from: room 5 7 leonard street london EC2A 4AQ (1 page)
24 March 2004Incorporation (14 pages)