Company NameRostco Introducers Limited
Company StatusDissolved
Company Number06487146
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month 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 Conrad Llewelyn Artro Morris
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Secretary NameMr Conrad Llewelyn Artro Morris
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hinton Crescent
Appleton
Warrington
Cheshire
WA4 3DF
Director NameMiss Joann Revitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Suffolk Close
Congleton
Cheshire
CW12 1SQ
Director NameMr Robert William Bielby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Cottage
Slade Lane
Mobberley
WA16 7QP
Director NameMr Stephen Sumner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stalybridge Road
Mottram
Cheshire
SK14 6NF

Location

Registered Address40 Hinton Crescent
Appleton
Warrington
WA4 3DF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington

Financials

Year2013
Net Worth£1,936
Cash£1,767
Current Liabilities£2,240

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
28 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
1 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Unaudited abridged accounts made up to 31 January 2017 (8 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(5 pages)
6 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
24 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 June 2010Appointment of Ms Joann Revitt as a director (2 pages)
11 June 2010Appointment of Ms Joann Revitt as a director (2 pages)
27 May 2010Termination of appointment of Robert Bielby as a director (1 page)
27 May 2010Termination of appointment of Robert Bielby as a director (1 page)
27 May 2010Registered office address changed from Unit C1 Stanley Road Industrial Estate Knutsford Cheshire WA16 0EG on 27 May 2010 (1 page)
27 May 2010Registered office address changed from Unit C1 Stanley Road Industrial Estate Knutsford Cheshire WA16 0EG on 27 May 2010 (1 page)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 August 2009Appointment terminated director stephen sumner (1 page)
1 August 2009Appointment terminated director stephen sumner (1 page)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Capitals not rolled up (2 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Capitals not rolled up (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 1 cranford court king street knutsford cheshire WA16 8BW (1 page)
18 September 2008Registered office changed on 18/09/2008 from 1 cranford court king street knutsford cheshire WA16 8BW (1 page)
29 January 2008Incorporation (12 pages)
29 January 2008Incorporation (12 pages)