Company NameRoselet Limited
Company StatusDissolved
Company Number01152399
CategoryPrivate Limited Company
Incorporation Date19 December 1973(50 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRaymond Pollitt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address54 Farnborough Road Sharples
Bolton
Greater Manchester
BL1 7HJ
Director NameIan William Richardson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address44 Strawberry Hill Road
Bolton
Lancashire
BL2 1LP
Director NameMr William Keith Collier
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Felsted
Markland Hill
Bolton
Lancashire
BL1 5EY
Director NameDavid John Clark McLaren
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleEngineer
Correspondence Address3 Mendip Close
Breightmet
Bolton
Lancashire
BL2 6LG
Secretary NameDavid John Clark McLaren
NationalityBritish
StatusResigned
Appointed30 September 1992(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1992)
RoleCompany Director
Correspondence Address3 Mendip Close
Breightmet
Bolton
Lancashire
BL2 6LG

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999O/C liq ipo (3 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
21 June 1999Liquidators statement of receipts and payments (3 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
21 April 1997Liquidators statement of receipts and payments (5 pages)
12 June 1996Liquidators statement of receipts and payments (5 pages)
11 December 1995Liquidators statement of receipts and payments (10 pages)