Company NameRose Greeting Cards (U.K.) Ltd
DirectorDavid Alan Horobin
Company StatusDissolved
Company Number01760387
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 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 David Alan Horobin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(8 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address20 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Secretary NameMark Caine
NationalityBritish
StatusCurrent
Appointed08 July 1998(14 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address7 Malvern Rise
Hadfield
Derbyshire
SK13 1QW
Director NameJulie Rosenfield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address5 Great Bushey Drive
London
N20 8QN
Director NameMr Samuel Rosenfield
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 03 July 1998)
RoleCompany Director
Correspondence Address78 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DE
Secretary NameMr Samuel Rosenfield
NationalityBritish
StatusResigned
Appointed25 October 1991(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1998)
RoleCompany Director
Correspondence Address78 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DE

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,484
Cash£3,208
Current Liabilities£779,696

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

29 July 2002Dissolved (1 page)
29 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (7 pages)
21 July 2000Statement of affairs (17 pages)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2000Registered office changed on 30/06/00 from: 103 portland street manchester M1 6DF (1 page)
9 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 December 1999Return made up to 25/10/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1999Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1998£ ic 100/12 03/07/98 £ sr 88@1=88 (1 page)
10 July 1998Director resigned (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 October 1997Return made up to 25/10/97; no change of members
  • 363(287) ‐ Registered office changed on 27/10/97
(4 pages)
17 March 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
28 October 1996Return made up to 25/10/96; no change of members (4 pages)
1 November 1995Return made up to 25/10/95; full list of members (6 pages)
7 November 1993Full accounts made up to 31 July 1993 (15 pages)