Company NameRossendale Nurseries Limited
Company StatusDissolved
Company Number02503256
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert Harold Sanderson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(1 year after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Old Chapel House
Burnley Road, Padiham
Burnley
Lancashire
BB12 8NA
Secretary NameAnne Denise Sanderson
NationalityBritish
StatusClosed
Appointed22 May 1996(6 years after company formation)
Appointment Duration5 years, 9 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Old Chapel House
Burnley Road, Padiham
Burnley
Lancashire
BB12 8NA
Secretary NameMrs Winifred Roberta Davies
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration5 years (resigned 22 May 1996)
RoleCompany Director
Correspondence Address42 Stafford Road
Swinton
Manchester
Lancashire
M27 4BW

Location

Registered Address5-153 Great Ducie Street
Manchester
Lancashire
M3 1FB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£60,826
Current Liabilities£9,856

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2001First Gazette notice for compulsory strike-off (1 page)
5 December 2000Accounts for a small company made up to 31 December 1998 (4 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Registered office changed on 15/06/00 from: snape house merchants quay salford quays manchester M5 2SU (1 page)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1998Return made up to 18/05/98; change of members (6 pages)
10 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
8 July 1997Return made up to 18/05/97; full list of members (6 pages)
6 February 1997Return made up to 18/05/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
6 August 1996New secretary appointed (1 page)
25 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
18 May 1995Return made up to 18/05/95; no change of members (4 pages)