Company NameRoostgrove Limited
Company StatusDissolved
Company Number02399711
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Garry David Holmes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1991(1 year, 8 months after company formation)
Appointment Duration15 years (closed 21 March 2006)
RoleComputer Consultant
Correspondence Address24 Westbank Park
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DG
Scotland
Secretary NameCarol Jane Holmes
NationalityBritish
StatusClosed
Appointed01 November 1993(4 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address24 Westbank Park
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0DG
Scotland
Secretary NameMrs Lynda Holmes
NationalityBritish
StatusResigned
Appointed25 February 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address55 Beresford Crescent
Reddish
Stockport
Cheshire
SK5 6NU

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£844
Cash£5,690
Current Liabilities£6,748

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
28 October 2005Application for striking-off (1 page)
2 February 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 March 2004Return made up to 25/02/04; full list of members (6 pages)
15 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 March 2003Return made up to 25/02/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 April 2002Return made up to 25/02/02; full list of members (6 pages)
7 March 2001Full accounts made up to 31 October 2000 (11 pages)
6 March 2001Return made up to 25/02/01; full list of members (6 pages)
10 March 2000Full accounts made up to 31 October 1999 (11 pages)
2 March 2000Return made up to 25/02/00; full list of members (6 pages)
9 March 1999Return made up to 25/02/99; full list of members (6 pages)
8 March 1999Full accounts made up to 31 October 1998 (11 pages)
5 January 1999Return made up to 25/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1998Full accounts made up to 31 October 1997 (11 pages)
25 April 1997Return made up to 25/02/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 October 1996 (12 pages)
12 April 1996Return made up to 25/02/96; full list of members (6 pages)
20 February 1996Full accounts made up to 31 October 1995 (11 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Secretary's particulars changed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: old traflagar place 5 higher hillgate stockport cheshire SK1 3ER (1 page)
18 July 1995Full accounts made up to 31 October 1994 (12 pages)
23 March 1995Return made up to 25/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)