Company NameRosco Clothing Limited
Company StatusLiquidation
Company Number02252753
CategoryPrivate Limited Company
Incorporation Date6 May 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NamePeter Sheridan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence Address22 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP
Secretary NameMr Harry Goggin
NationalityBritish
StatusCurrent
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address88 Cambridge Road
Bootle
Merseyside
L20 9LQ
Director NamePaul Marshall Schofield
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed29 March 2000(11 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleOperations Director
Correspondence Address11 Cambridge Road
Orrell
Wigan
Lancashire
WN5 8PL
Director NameMr Roland Alan Mitchell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(14 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Elford Road
Cliffe
Rochester
Kent
ME3 7EF
Director NameMr Philip John Roberts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2000)
RoleProduction Director
Correspondence Address19 Tarn Road
Formby
Liverpool
Merseyside
L37 2JY
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOtford
Nower Road
Dorking
Surrey
RH4 3BY
Director NameYousef Abdulaziz Mesheia
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 December 2002)
RoleCompany Director
Correspondence Address12a Ennismore Gardens
London
SW7 1AA
Director NameMrs Susan Hilary Scollan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address429 Brentwood Road
Gidea Park
Romford
Essex
RM2 6DD
Director NameMr Fenton William Higgins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(11 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Duke Street
London
W1K 5NY
Director NameIsam Fituri El Swehli
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 2002)
RoleCompany Director
Correspondence Address17 St Johns Wood Road
St Johns Wood
London
NW8 8RB

Location

Registered AddressDte House
Hollins Mont Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2001
Turnover£12,138,000
Gross Profit£3,234,000
Net Worth£301,000
Cash£3,000
Current Liabilities£2,824,000

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Next Accounts Due31 August 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Returns

Next Return Due21 November 2016 (overdue)

Filing History

5 January 2012Restoration by order of the court (6 pages)
5 January 2012Restoration by order of the court (6 pages)
9 October 2009Final Gazette dissolved following liquidation (1 page)
9 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2009Final Gazette dissolved following liquidation (1 page)
9 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
9 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 5 April 2009 (5 pages)
16 April 2009Liquidators' statement of receipts and payments to 5 April 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 5 April 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 5 April 2009 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
16 October 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 5 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
25 August 2006Receiver ceasing to act (1 page)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
25 August 2006Receiver ceasing to act (1 page)
16 August 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2006Receiver's abstract of receipts and payments (2 pages)
13 April 2006Registered office changed on 13/04/06 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page)
13 April 2006Registered office changed on 13/04/06 from: kroll 2ND floor the observatory chapel walks manchester M2 1HL (1 page)
12 April 2006Appointment of a voluntary liquidator (1 page)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Appointment of a voluntary liquidator (1 page)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2006Statement of affairs (35 pages)
12 April 2006Statement of affairs (35 pages)
12 August 2005Receiver's abstract of receipts and payments (3 pages)
12 August 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
9 August 2004Receiver's abstract of receipts and payments (3 pages)
9 August 2004Receiver's abstract of receipts and payments (3 pages)
18 February 2004Administrative Receiver's report (11 pages)
18 February 2004Administrative Receiver's report (11 pages)
30 January 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
30 January 2004Statement of Affairs in administrative receivership following report to creditors (6 pages)
12 August 2003Appointment of receiver/manager (1 page)
12 August 2003Appointment of receiver/manager (1 page)
8 August 2003Registered office changed on 08/08/03 from: cornwall street, P7 factory parr industrial estate st. Helens merseyside, WA9 1PW (1 page)
8 August 2003Registered office changed on 08/08/03 from: cornwall street, P7 factory parr industrial estate st. Helens merseyside, WA9 1PW (1 page)
16 May 2003Return made up to 07/11/02; full list of members; amend (9 pages)
16 May 2003Return made up to 07/11/02; full list of members; amend (9 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
8 May 2003Particulars of mortgage/charge (5 pages)
24 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 October 2001 (18 pages)
5 May 2002Full accounts made up to 31 October 2001 (18 pages)
14 December 2001Auditor's resignation (2 pages)
14 December 2001Auditor's resignation (2 pages)
6 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Full accounts made up to 31 October 2000 (23 pages)
31 July 2001Full accounts made up to 31 October 2000 (23 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
18 April 2001Particulars of mortgage/charge (5 pages)
11 April 2001Ad 29/03/00--------- £ si 450000@1=450000 £ ic 750000/1200000 (2 pages)
11 April 2001Ad 29/03/00--------- £ si 450000@1=450000 £ ic 750000/1200000 (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 March 2001Nc inc already adjusted 29/03/00 (1 page)
28 March 2001Nc inc already adjusted 29/03/00 (1 page)
19 March 2001Ad 29/03/00--------- £ si 450000@1=450000 £ ic 300000/750000 (3 pages)
19 March 2001Minutes (1 page)
19 March 2001£ nc 1150000/1600000 29/03/00 (1 page)
19 March 2001Minutes (1 page)
19 March 2001£ nc 1150000/1600000 29/03/00 (1 page)
19 March 2001Ad 29/03/00--------- £ si 450000@1=450000 £ ic 300000/750000 (3 pages)
12 March 2001Memorandum and Articles of Association (13 pages)
12 March 2001£ nc 250000/1150000 15/03/00 (1 page)
12 March 2001Memorandum and Articles of Association (13 pages)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 2001Ad 15/03/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
12 March 2001£ nc 250000/1150000 15/03/00 (1 page)
12 March 2001Ad 15/03/00--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
12 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
4 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 August 2000Full accounts made up to 31 October 1999 (18 pages)
21 August 2000Full accounts made up to 31 October 1999 (18 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 07/11/99; full list of members (9 pages)
7 December 1999New director appointed (3 pages)
7 December 1999New director appointed (3 pages)
7 December 1999Return made up to 07/11/99; full list of members (9 pages)
20 August 1999Director resigned (1 page)
20 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
17 August 1999Full accounts made up to 31 August 1998 (28 pages)
17 August 1999Full accounts made up to 31 August 1998 (28 pages)
30 December 1998Return made up to 07/11/98; no change of members (4 pages)
30 December 1998Return made up to 07/11/98; no change of members (4 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
18 May 1998Full accounts made up to 31 August 1997 (25 pages)
18 May 1998Full accounts made up to 31 August 1997 (25 pages)
17 November 1997Return made up to 07/11/97; full list of members (7 pages)
17 November 1997Return made up to 07/11/97; full list of members (7 pages)
27 June 1997Full accounts made up to 31 August 1996 (24 pages)
27 June 1997Full accounts made up to 31 August 1996 (24 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 07/11/96; full list of members (4 pages)
11 November 1996Return made up to 07/11/96; full list of members (4 pages)
17 June 1996Full accounts made up to 31 August 1995 (22 pages)
17 June 1996Full accounts made up to 31 August 1995 (22 pages)
27 November 1995Return made up to 07/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1995Return made up to 07/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1990Particulars of mortgage/charge (3 pages)
21 February 1990Particulars of mortgage/charge (3 pages)
6 May 1988Incorporation (13 pages)
6 May 1988Incorporation (13 pages)