Company NameRosslim Limited
Company StatusDissolved
Company Number01311365
CategoryPrivate Limited Company
Incorporation Date29 April 1977(47 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNigel Glanville Rosser
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address11 Croft Row
Audley
Mossley
Tameside
OL5 9NS
Secretary NameAnne Elizabeth Rosser
NationalityBritish
StatusClosed
Appointed25 March 1998(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address11 Croft Row
Audley
Mossley
Tameside
OL5 9NS
Director NameDavid Glanville Rosser
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 1998)
RoleRetired Journalist
Correspondence AddressThe Firs
Bryn Rhos
Rhos Rhosbodrual
Caernarfon
LL55 2BN
Wales
Director NameElizabeth Myfanwy Rosser
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 January 1995)
RoleHousewife
Correspondence AddressThe Firs Bryn Rhos
Rhosbodrual
Caernarvon
Gwynedd
LL55 2BN
Wales
Secretary NameElizabeth Myfanwy Rosser
NationalityBritish
StatusResigned
Appointed23 January 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressThe Firs Bryn Rhos
Rhosbodrual
Caernarvon
Gwynedd
LL55 2BN
Wales
Director NameElizabeth Myfanwy Rosser
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(20 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Correspondence Address24 Bryn Rhos
Rhosbodrual
Caernarvon
Gwynedd
LL55 2BT
Wales
Director NameAnne Elizabeth Rosser
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(20 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address11 Croft Row
Audley
Mossley
Tameside
OL5 9NS

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£8,432
Current Liabilities£13,607

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
9 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 February 2007Return made up to 23/01/07; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 February 2006Return made up to 23/01/06; full list of members (5 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 January 2005Return made up to 23/01/05; full list of members (5 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 February 2004Return made up to 23/01/04; full list of members (6 pages)
19 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 April 2003Return made up to 23/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
22 May 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2001Full accounts made up to 31 August 2000 (9 pages)
9 April 2001Director resigned (1 page)
21 February 2001Return made up to 23/01/01; full list of members (6 pages)
26 April 2000Full accounts made up to 31 August 1999 (8 pages)
22 April 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1999Full accounts made up to 31 August 1998 (8 pages)
7 May 1998Full accounts made up to 31 August 1997 (10 pages)
15 April 1998New director appointed (2 pages)
3 April 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
20 June 1997Return made up to 23/01/97; full list of members (6 pages)
25 November 1996Full accounts made up to 31 August 1996 (7 pages)
17 January 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1995Full accounts made up to 31 August 1995 (8 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)