Company NameRosemans International Limited
Company StatusDissolved
Company Number02654519
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)
Dissolution Date11 April 2006 (18 years 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

Secretary NameWayne Russell Meek
NationalityBritish
StatusClosed
Appointed16 October 1991(same day as company formation)
RoleFruit And Vegetable  Merchant
Correspondence Address11 Magnolia Rise
Castlegate Fold
Prestbury
Cheshire
SK10 4UX
Director NameNicholas Darren Meek
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 11 April 2006)
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
Appointed22 May 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 11 April 2006)
RoleFruit And Vegetable  Merchant
Correspondence Address11 Magnolia Rise
Castlegate Fold
Prestbury
Cheshire
SK10 4UX
Director NameMrs Gwenda Elizabeth Meek
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleFruit And Vegetable Merchant
Correspondence AddressNormans Hall Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Terence Henry Martin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(6 years, 7 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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
Current Liabilities£1,158

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
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 May 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
28 January 2004Director's particulars changed (1 page)
22 December 2003Return made up to 16/10/03; full list of members (8 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 November 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 August 2002Director resigned (1 page)
23 October 2001Return made up to 16/10/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 November 2000Return made up to 16/10/00; full list of members (7 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 December 1999Return made up to 16/10/99; no change of members (3 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 November 1998Return made up to 16/10/98; full list of members (8 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
13 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 August 1997New director appointed (3 pages)
15 January 1997Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)
6 December 1995Return made up to 16/10/95; no change of members (6 pages)