Company NameRose (U.K.) Limited
Company StatusDissolved
Company Number02583982
CategoryPrivate Limited Company
Incorporation Date20 February 1991(33 years, 2 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Rosemarie Moore
NationalityBritish
StatusClosed
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JS
Director NameSir George Marcus Murdoch Moore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(13 years, 10 months after company formation)
Appointment Duration4 years (closed 27 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Woodthorpe Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LS
Director NameMr George Marcus Murdoch Moore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JS
Director NameMrs Rosemarie Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address43 Seal Road
Bramhall
Stockport
Cheshire
SK7 2JS
Secretary NameMrs Brooker Gwendoline Heath
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleRetired
Correspondence Address67 Heaton Moor Road
Heaton Moor
Stockport
Cheshire
SK4 4JY
Director NameElizabeth Dwynwen Hill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address20 Clifton Avenue
Altrincham
Cheshire
WA15 8HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSingh Kumar Ali Kingsley & Co (Corporation)
StatusResigned
Appointed05 April 1992(1 year, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1992)
Correspondence Address76 Sandy Lane
Manchester
Lancashire
M21 8TT

Location

Registered AddressLord House, 51 Lord Street
Cheetham Hill
Manchester
Lancashire
M3 1HE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£68,170
Cash£5,812
Current Liabilities£73,982

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 July 2007Return made up to 05/04/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 May 2006Location of register of members (1 page)
22 May 2006Registered office changed on 22/05/06 from: 43 seal road bramhall stockport cheshire SK7 2JS (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 05/04/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 December 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
24 May 2005Return made up to 05/04/05; full list of members (7 pages)
24 May 2005Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 March 2004Return made up to 05/04/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
28 April 2003Return made up to 05/04/03; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 28 February 2002 (8 pages)
31 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 April 2001Return made up to 05/04/01; full list of members (7 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
14 April 2000Return made up to 05/04/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (10 pages)
28 May 1999Return made up to 05/04/99; no change of members (4 pages)
27 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 April 1998Return made up to 05/04/98; full list of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 74 sandy lane chorlton-cum-hardy manchester M21 2TT (1 page)
26 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 May 1997Return made up to 05/04/97; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 28 February 1996 (5 pages)
15 April 1996Return made up to 05/04/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)
21 April 1995Return made up to 05/04/95; no change of members (4 pages)