Company NameFiona-Rose Limited
DirectorsSteven Michael Bentwood and Peter Grenville Rusby
Company StatusActive
Company Number01006843
CategoryPrivate Limited Company
Incorporation Date2 April 1971(53 years, 1 month ago)
Previous NameVoodoo Dolls International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Group Ltd, Atlantic
Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusCurrent
Appointed25 November 2002(31 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling Group Ltd, Atlantic
Street, Broadheath
Altrincham
Cheshire
WA14 5FY
Director NameMr Cyre John Lees
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 September 1991)
RoleGeneral Manager
Correspondence Address159 Putnoe Lane
Bedford
Bedfordshire
MK41 8LX
Director NameMrs Cladin Ruth Tarn
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 1992)
RoleDesigner
Correspondence Address68 Southways Drive
London
NW11 6SA
Secretary NameMr Werner Lachs
NationalityBritish
StatusResigned
Appointed11 August 1991(20 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 December 1991)
RoleCompany Director
Correspondence Address5 Hartley Avenue
Prestwich
Manchester
Lancashire
M25 0AT
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address69 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TT
Secretary NameRobert John Foster
NationalityBritish
StatusResigned
Appointed01 January 1996(24 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address73 Oulder Hill Drive
Rochdale
Lancashire
OL11 5LB
Secretary NamePaul Robert Bentwood
NationalityBritish
StatusResigned
Appointed01 September 2001(30 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2002)
RoleAccountant
Correspondence Address52 Ringley Road
Whitefield
Manchester
M45 7LL
Director NameDavid Kevin Gower
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(31 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2003)
RoleLeisurewear Wholesaler
Correspondence AddressLittle Bown Shewte Cross
Bovey Tracey
Devon
TQ13 9LQ
Director NamePeter Loris Solomon
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2002(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2005)
RoleCompany Director
Correspondence AddressHouse 127, The Portofino
88-188 Pak To Avenue Clearwater Bay
Sai Kung New Territories
Hong Kong
Director NameAngela Frances White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(31 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2003)
RoleAccountant
Correspondence AddressLittle Bourne Shewte Cross
Bovey Tracey
Devon
TQ13 9LQ

Location

Registered AddressStirling Group Ltd, Atlantic
Street, Broadheath
Altrincham
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10k at 1Stirling Group LTD
99.99%
Ordinary
1 at 1Peter Grenville Rusby
0.01%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due25 August 2016 (overdue)

Filing History

8 March 2019Restoration by order of the court (2 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
28 August 2009Return made up to 11/08/09; full list of members (4 pages)
27 August 2009Director's change of particulars / steven bentwood / 25/09/2008 (1 page)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (8 pages)
14 August 2007Return made up to 11/08/07; full list of members (3 pages)
6 February 2007Accounts made up to 31 March 2006 (8 pages)
16 August 2006Return made up to 11/08/06; full list of members (3 pages)
27 March 2006Director's particulars changed (1 page)
2 February 2006Accounts made up to 31 March 2005 (8 pages)
3 October 2005Registered office changed on 03/10/05 from: bentwood LTD atlantic street, broadheath altrincham cheshire WA14 5FY (1 page)
3 October 2005Return made up to 11/08/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Accounts made up to 31 March 2004 (10 pages)
21 January 2005Company name changed voodoo dolls international limit ed\certificate issued on 21/01/05 (2 pages)
19 August 2004Return made up to 11/08/04; full list of members (7 pages)
3 February 2004Accounts made up to 31 March 2003 (10 pages)
17 November 2003Director's particulars changed (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
3 September 2003Return made up to 11/08/03; full list of members (8 pages)
6 March 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
3 February 2003Accounts made up to 31 March 2002 (7 pages)
1 October 2002Company name changed fiona-rose LIMITED\certificate issued on 01/10/02 (2 pages)
6 August 2002Return made up to 11/08/02; full list of members (7 pages)
2 February 2002Accounts made up to 31 March 2001 (7 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
12 September 2001Return made up to 11/08/01; full list of members (6 pages)
2 November 2000Accounts made up to 31 March 2000 (7 pages)
16 August 2000Return made up to 11/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
27 October 1999Registered office changed on 27/10/99 from: stakehill lane bentley avenue middleton manchester M24 2RW (1 page)
25 August 1999Return made up to 11/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1999Accounts made up to 31 March 1998 (7 pages)
18 August 1998Return made up to 11/08/98; no change of members (4 pages)
26 January 1998Accounts made up to 31 March 1997 (7 pages)
14 August 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Accounts made up to 31 March 1996 (7 pages)
29 August 1996Return made up to 11/08/96; no change of members (4 pages)
8 February 1996Accounts made up to 31 March 1995 (6 pages)
7 August 1995Return made up to 11/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
14 December 1990Memorandum and Articles of Association (6 pages)
2 April 1971Incorporation (18 pages)