Company NameRose Publicity Limited
Company StatusDissolved
Company Number00601152
CategoryPrivate Limited Company
Incorporation Date24 March 1958(66 years ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert William Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address9 High Cross Avenue
Poulton Le Fylde
Lancashire
FY6 8BY
Director NameMr Conrad Jeffrey Morris
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 North Gate
London
NW8 7EJ
Secretary NameImedia Limited (Corporation)
StatusClosed
Appointed03 January 1995(36 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 14 September 1999)
Correspondence AddressGlasdon House
Preston New Road
Blackpool
Lancashire
FY3 9LP
Secretary NameAlexis Kathryn Turner
NationalityBritish
StatusResigned
Appointed12 June 1991(33 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 1991)
RoleCompany Director
Correspondence Address9 Cleveland Road
Lytham St Annes
Lancashire
FY8 5JH
Secretary NameBryan Harris
NationalityBritish
StatusResigned
Appointed04 November 1991(33 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 August 1992)
RoleCompany Director
Correspondence Address2 Willow Drive
Wrea Green
Preston
Lancashire
PR4 2NT
Director NameIan Paul Rose
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 July 1994)
RoleGroup Chairman
Correspondence Address49 Newton Drive
Blackpool
Lancashire
FY3 8EW
Director NameMrs Margaret Ann Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 January 1995)
RoleFinancial Director
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW
Secretary NameSimon John Barber
NationalityBritish
StatusResigned
Appointed24 August 1992(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address1 Tern Drive
Poynton
Stockport
Cheshire
SK12 1HR
Director NameMr Edward Hugh Roderick Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton House
1 Eaton Crescent
Bristol
Avon
BS8 2EJ
Secretary NameMrs Margaret Ann Walker
NationalityBritish
StatusResigned
Appointed06 May 1994(36 years, 1 month after company formation)
Appointment Duration8 months (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressOld Stone Trough
Kelbrook
Colne
Lancs
BB8 6LW

Location

Registered AddressCoopers & Lybrand
Abacus Court
Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1998Receiver's abstract of receipts and payments (3 pages)
13 November 1998Receiver ceasing to act (1 page)
12 August 1998Receiver's abstract of receipts and payments (3 pages)
15 August 1997Receiver's abstract of receipts and payments (3 pages)
5 August 1996Receiver's abstract of receipts and payments (3 pages)
24 October 1995Director resigned (2 pages)
12 October 1995Administrative Receiver's report (10 pages)
27 June 1995Registered office changed on 27/06/95 from: glasdon house preston new road blackpool lancashire FY3 9LP (1 page)