Company NameCountry Rose Delicacies Limited
Company StatusDissolved
Company Number01974956
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMarian Elizabeth Faragher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence AddressRathlin
48 Kings Road
Colwyn Bay
Clwyd
LL29 7YH
Wales
Director NameRichard Edward Anthony Faragher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressRathlinme
48 Kings Road
Colwyn Bay
Clwyd
LL29 7YH
Wales
Secretary NameMarian Elizabeth Faragher
NationalityBritish
StatusCurrent
Appointed09 May 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressRathlin
48 Kings Road
Colwyn Bay
Clwyd
LL29 7YH
Wales
Director NameMr Leonard Anthony Wilson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1995(9 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleProduction Director
Country of ResidenceWales
Correspondence Address87 Llanrwst Road
Colwyn Bay
Conwy
LL28 5YL
Wales

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,888,158
Net Worth£627,124
Cash£804
Current Liabilities£2,159,236

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

18 March 2004Dissolved (1 page)
18 December 2003Form 4.68 to 29/08/03 (5 pages)
18 December 2003Form 4.68 to 29/08/02 (10 pages)
18 December 2003Final form 4.68 to 21/11/03 (8 pages)
18 December 2003Form 4.68 to 28/02/03 (10 pages)
18 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (10 pages)
23 October 2002Liquidators statement of receipts and payments (10 pages)
26 November 2001Notice of Constitution of Liquidation Committee (2 pages)
24 September 2001Statement of affairs (19 pages)
24 September 2001Appointment of a voluntary liquidator (1 page)
24 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2001Registered office changed on 07/09/01 from: tir llwyd industrial estate kinmel bay rhyl denbighshire LL18 5JA (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
24 May 2001Return made up to 09/05/01; full list of members (7 pages)
25 May 2000Return made up to 09/05/00; full list of members (7 pages)
18 May 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
20 May 1999Return made up to 09/05/99; no change of members (4 pages)
12 May 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
4 June 1998Return made up to 09/05/98; full list of members (6 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
23 June 1997Return made up to 09/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1995New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 September 1987Return made up to 07/07/87; full list of members (4 pages)