Company NameRosegarth Limited
Company StatusDissolved
Company Number02234489
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Smita Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years after company formation)
Appointment Duration21 years, 7 months (closed 13 November 2012)
RoleResidential Home Manager
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Secretary NameMrs Smita Patel
NationalityBritish
StatusClosed
Appointed31 March 1991(3 years after company formation)
Appointment Duration21 years, 7 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameMr Robin Patel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2008(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameMr Sudi Patel
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 13 November 2012)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameMrs Sumitra Sureshbabu Patel
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration20 years, 5 months (resigned 08 September 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Manchester
M14 5HF
Director NameMr Sureshbabu Dahyabhai Patel
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years after company formation)
Appointment Duration20 years, 4 months (resigned 20 August 2011)
RoleResidential Home Manager
Country of ResidenceEngland
Correspondence Address74 Dickenson Road
Manchester
M14 5HF

Location

Registered Address74 Dickenson Road
Manchester
M14 5HF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

32 at £1Mrs Smita Patel
32.00%
Ordinary
32 at £1Samir Patel
32.00%
Ordinary
30 at £1Sudhir Patel
30.00%
Ordinary
3 at £1Mrs Sumitra Sureshbabu Patel
3.00%
Ordinary
2 at £1Mr Sureshbabu Dahyabhai Patel
2.00%
Ordinary
1 at £1Robin Patel
1.00%
Ordinary

Financials

Year2014
Net Worth£310,574
Cash£12,162
Current Liabilities£20,167

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Termination of appointment of Sureshbabu Dahyabhai Patel as a director on 20 August 2011 (1 page)
12 April 2012Termination of appointment of Sumitra Sureshbabu Patel as a director on 8 September 2011 (1 page)
12 April 2012Termination of appointment of Sureshbabu Patel as a director (1 page)
12 April 2012Termination of appointment of Sumitra Patel as a director (1 page)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
9 November 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
4 November 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
4 November 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
2 October 2011Appointment of Mr Sudi Patel as a director on 5 September 2011 (2 pages)
2 October 2011Appointment of Mr Sudi Patel as a director (2 pages)
20 June 2011Director's details changed for Robin Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages)
20 June 2011Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page)
20 June 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(5 pages)
20 June 2011Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page)
20 June 2011Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Robin Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mr Sureshbabu Dahyabhai Patel on 1 January 2011 (2 pages)
20 June 2011Registered office address changed from 40 Mosley Road, Cheadle Hulme Cheadle Cheshire SK8 5HJ on 20 June 2011 (1 page)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-06-20
  • GBP 100
(5 pages)
20 June 2011Director's details changed for Robin Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages)
20 June 2011Director's details changed for Mrs Sumitra Sureshbabu Patel on 1 January 2011 (2 pages)
20 June 2011Registered office address changed from 40 Mosley Road, Cheadle Hulme Cheadle Cheshire SK8 5HJ on 20 June 2011 (1 page)
20 June 2011Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page)
20 June 2011Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
8 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 October 2008Director appointed robin patel (2 pages)
16 October 2008Director appointed robin patel (2 pages)
30 April 2008Return made up to 31/03/08; full list of members (5 pages)
30 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 July 2007Return made up to 31/03/07; full list of members (4 pages)
5 July 2007Return made up to 31/03/07; full list of members (4 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 April 2006Return made up to 31/03/06; full list of members (4 pages)
26 April 2006Return made up to 31/03/06; full list of members (4 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 June 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(4 pages)
28 June 2005Return made up to 31/03/05; full list of members (4 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
26 April 2004Return made up to 31/03/04; full list of members (8 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
8 July 2002Return made up to 31/03/02; full list of members (8 pages)
8 July 2002Return made up to 31/03/02; full list of members (8 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
25 April 2001Return made up to 31/03/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 April 2000Return made up to 31/03/00; full list of members (9 pages)
26 April 2000Return made up to 31/03/00; full list of members (9 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
17 April 1997Return made up to 31/03/97; full list of members (6 pages)
17 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 December 1996Secretary's particulars changed;director's particulars changed (1 page)
24 December 1996Secretary's particulars changed;director's particulars changed (1 page)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 May 1996Return made up to 31/03/96; full list of members (5 pages)
12 May 1996Return made up to 31/03/96; full list of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; no change of members (4 pages)