Company NameRosslab Plc
DirectorsIan Stewart Macintyre and Karen Sian Macintyre
Company StatusDissolved
Company Number01071751
CategoryPublic Limited Company
Incorporation Date13 September 1972(51 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Stewart Macintyre
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(21 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Orchards
Davenport
Stockport
SK3 8UH
Secretary NameMr Ian Stewart Macintyre
NationalityBritish
StatusCurrent
Appointed01 July 1994(21 years, 9 months after company formation)
Appointment Duration29 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 The Orchards
Davenport
Stockport
SK3 8UH
Director NameMrs Karen Sian Macintyre
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(30 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Orchards
Davenport
Stockport
Cheshire
SK3 8UH
Director NameAlan Ross Leitch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThree Shires Farm
Quarnford
Buxton
Derbyshire
SK17 0TQ
Director NameAnne Ross
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address8 Magnolia Rise
Prestbury
Macclesfield
Cheshire
SK10 4UX
Director NameGeoffrey Stuart Ross
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address8 Magnolia Rise
Castlegate Fold
Prestbury
Cheshire
SK10 4UX
Director NameMartin Stuart Ross
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address11 Arbour Crescent
Macclesfield
Cheshire
SK10 2JB
Secretary NameAnne Ross
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Correspondence Address8 Magnolia Rise
Prestbury
Macclesfield
Cheshire
SK10 4UX
Director NameMr Alan Howard Bethell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(20 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Southdown Close
Macclesfield
Cheshire
SK10 2JU
Director NameAnne Ross
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(23 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1998)
RoleCompany Director
Correspondence Address8 Magnolia Rise
Prestbury
Macclesfield
Cheshire
SK10 4UX
Director NameMelanie Leitch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(30 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 July 2003)
RoleCompany Director
Correspondence Address3 Shires Farm
Quarnford
Buxton
Derbyshire

Location

Registered AddressKroll Limited
1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,890,316
Gross Profit£1,372,938
Net Worth£271,883
Current Liabilities£2,247,011

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2004Notice of move from Administration to Dissolution (12 pages)
21 June 2004Administrator's progress report (10 pages)
19 January 2004Statement of administrator's proposal (43 pages)
19 January 2004Statement of affairs (23 pages)
1 December 2003Registered office changed on 01/12/03 from: unit 13 fence avenue industrial estate macclesfield cheshire SK10 1LT (1 page)
26 November 2003Appointment of an administrator (1 page)
13 August 2003Return made up to 22/05/03; full list of members (7 pages)
29 July 2003Director resigned (1 page)
29 July 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
16 July 2002Full accounts made up to 31 December 2001 (19 pages)
30 July 2001Full accounts made up to 31 December 2000 (18 pages)
12 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 December 1999 (18 pages)
5 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Return made up to 22/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
23 January 1999Particulars of mortgage/charge (4 pages)
12 June 1998Full accounts made up to 31 December 1997 (19 pages)
30 May 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 1997Full accounts made up to 31 December 1996 (20 pages)
5 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Full accounts made up to 31 December 1995 (20 pages)
24 June 1996New director appointed (2 pages)
5 June 1996Return made up to 22/05/96; full list of members (8 pages)
26 July 1995Full accounts made up to 31 December 1994 (16 pages)
25 May 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1994Ad 30/06/94--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
6 November 1992Particulars of mortgage/charge (4 pages)
23 February 1983Allotment of shares (2 pages)