Company NameRosemans (Import-Export) Limited
Company StatusDissolved
Company Number02534571
CategoryPrivate Limited Company
Incorporation Date24 August 1990(33 years, 8 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameNicholas Darren Meek
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 14 August 2007)
RoleFruit And Vegetable Merchant
Correspondence AddressOak Farm House
School Lane Ollerton
Knutsford
Cheshire
WA16 8SQ
Director NameWayne Russell Meek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address11 Magnolia Rise
Castlegate Fold
Prestbury
Cheshire
SK10 4UX
Secretary NameWayne Russell Meek
NationalityBritish
StatusClosed
Appointed24 August 1991(1 year after company formation)
Appointment Duration15 years, 11 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address11 Magnolia Rise
Castlegate Fold
Prestbury
Cheshire
SK10 4UX
Director NameMr Terence Henry Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2002)
RoleFruit And Vegetable Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Emsworth Drive
Sale
Cheshire
M33 2PR

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£42,799
Current Liabilities£56,975

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
29 August 2006Return made up to 24/08/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 September 2005Return made up to 24/08/05; full list of members (2 pages)
1 July 2005Return made up to 24/08/04; full list of members (3 pages)
7 June 2005Compulsory strike-off action has been discontinued (1 page)
1 June 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester M3 2RF (1 page)
28 January 2004Director's particulars changed (1 page)
28 November 2003Return made up to 24/08/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 September 2002Return made up to 24/08/02; full list of members (7 pages)
9 August 2002Director resigned (1 page)
23 October 2001Return made up to 24/08/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 October 2000Return made up to 24/08/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 January 2000Particulars of mortgage/charge (7 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 August 1999Return made up to 24/08/99; no change of members (8 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Return made up to 24/08/98; full list of members (8 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Particulars of mortgage/charge (3 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 June 1998New director appointed (2 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 September 1997Return made up to 24/08/97; full list of members (8 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 October 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
18 September 1995Return made up to 24/08/95; no change of members (8 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)