Company NameJ. Rose Limited
Company StatusDissolved
Company Number00721206
CategoryPrivate Limited Company
Incorporation Date11 April 1962(62 years, 1 month ago)
Dissolution Date24 May 2017 (6 years, 11 months ago)
Previous NameJoe Rose & Sons Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Phyllis Rose
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(29 years, 5 months after company formation)
Appointment Duration25 years, 8 months (closed 24 May 2017)
RoleCompany Director
Correspondence Address18 The Mount
Ringley Hey
Whitefield
Manchester
M45 7NU
Director NameMichelle Jayne Clayton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(33 years after company formation)
Appointment Duration22 years, 1 month (closed 24 May 2017)
RoleCompany Director
Correspondence Address19 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMrs Phyllis Rose
NationalityBritish
StatusClosed
Appointed13 January 2009(46 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 24 May 2017)
RoleCompany Director
Correspondence Address18 The Mount
Ringley Hey
Whitefield
Manchester
M45 7NU
Director NameMr Joseph Rose
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address18 The Mount
Ringley Hey
Whitefield
Manchester
M45 7NU
Secretary NamePhyllis Rose
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Penthouse Pinfold Court
Pinfold Lane
Whitefield Manchester
M25 7NZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 December 1993(31 years, 8 months after company formation)
Appointment Duration1 week (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameCarol Anne Dawber
NationalityBritish
StatusResigned
Appointed20 March 1995(32 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address27 Thornham New Road
Castleton
Rochdale
Lancashire
OL11 2XR
Director NameDavid Michael Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(37 years, 9 months after company formation)
Appointment Duration9 years (resigned 13 January 2009)
RoleProperty Developer
Correspondence AddressThe Penthouse
Pinfold Court Pinfold Lane
Manchester
Lancashire
M45 7NZ
Director NameBernard Clayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(46 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2009)
RoleSolicitor
Correspondence Address14 Old Hall Road
Salford
Greater Manchester
M7 4JH
Director NameMichael Jeffrey Field
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(46 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpellier Mews
Salford
M7 4ZW

Location

Registered AddressLowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2007
Turnover£107,738
Gross Profit£107,738
Net Worth£13,076
Cash£35,145
Current Liabilities£80,749

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017INSOLVENCY:annual report for period up to closure (13 pages)
24 February 2017Notice of final account prior to dissolution (1 page)
27 November 2013Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages)
29 November 2012Registered office address changed from C/O Carmichael & Co Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages)
2 March 2010Insolvency:4.48 (Constitution of liquidation committee) (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 5TH floor city wharf new bailey street manchester M3 5ER (1 page)
25 August 2009Appointment of a liquidator (1 page)
25 August 2009Registered office changed on 25/08/2009 from 18 the mount ringley hey whitefield manchester greater manchester M45 7NU (1 page)
20 August 2009Order of court to wind up (2 pages)
16 July 2009Order of court to wind up (1 page)
4 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors resignation 13/01/2009
(3 pages)
4 April 2009Appointment terminate, director david michael rose logged form (1 page)
4 April 2009Secretary appointed phyllis rose (2 pages)
1 April 2009Appointment terminate, director michael field logged form (1 page)
1 April 2009Appointment terminate, director david rose logged form (1 page)
1 April 2009Appointment terminate, director bernard clayton logged form (1 page)
30 March 2009Appointment terminated director david rose (1 page)
30 March 2009Appointment terminated director michael field (1 page)
30 March 2009Appointment terminated director bernard clayton (1 page)
17 March 2009Return made up to 14/09/08; no change of members (6 pages)
16 March 2009Registered office changed on 16/03/2009 from lancashire house 47 peter street manchester M2 3NG (1 page)
14 January 2009Appointment terminated secretary carol dawber (1 page)
19 December 2008Total exemption small company accounts made up to 31 March 2007 (18 pages)
18 December 2008Director appointed bernard clayton (2 pages)
18 December 2008Director appointed michael jeffrey field (2 pages)
12 October 2007Return made up to 14/09/07; no change of members (7 pages)
1 December 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 October 2005Return made up to 14/09/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (10 pages)
25 January 2005Return made up to 14/09/04; full list of members (7 pages)
20 November 2003Return made up to 14/09/03; full list of members (7 pages)
3 October 2003Total exemption small company accounts made up to 31 March 2003 (11 pages)
1 October 2002Return made up to 14/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 14/09/01; full list of members (7 pages)
21 May 2001Director's particulars changed (1 page)
22 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
3 February 2000New director appointed (2 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 September 1999Return made up to 14/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/99
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 October 1997Return made up to 14/09/97; no change of members (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 October 1996Return made up to 14/09/96; no change of members (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1995New director appointed (2 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
8 November 1993Accounts for a small company made up to 31 December 1992 (6 pages)
7 November 1992Accounts for a small company made up to 31 December 1991 (6 pages)
23 October 1991Accounts for a small company made up to 31 December 1990 (13 pages)
3 September 1990Group accounts for a small company made up to 31 December 1988 (5 pages)
3 January 1989Group accounts for a small company made up to 31 December 1987 (13 pages)
15 July 1988First gazette (1 page)
11 April 1962Incorporation (13 pages)