Company NameRose Bright Conservatories Limited
Company StatusDissolved
Company Number02657444
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Kevin Francis Tully
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(1 year after company formation)
Appointment Duration10 years, 10 months (closed 09 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Grange Court
Grange Road Bowdon
Altrincham
Cheshire
WA14 3EU
Secretary NameSimon William Dutton
NationalityBritish
StatusClosed
Appointed24 October 1995(4 years after company formation)
Appointment Duration7 years, 10 months (closed 09 September 2003)
RoleCompany Director
Correspondence Address2 Stortford Drive
Northern Moor
Manchester
M23 0FX
Director NameMr John Dawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration1 year (resigned 25 October 1993)
RoleSales Consultant
Correspondence Address127 Kenilworth Road
Macclesfield
Cheshire
SK11 8UY
Secretary NameMiss Anne Marie Larner
NationalityBritish
StatusResigned
Appointed25 October 1992(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 05 April 1993)
RoleCompany Director
Correspondence Address4 Somerset Place
Sale
Cheshire
M33 6HW
Secretary NameRobert Harold Foy
NationalityBritish
StatusResigned
Appointed25 October 1993(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address18 Trimmingham Drive
Brandlesholme
Bury
Lancashire
Bl8
Director NameRobert Harold Foy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address18 Trimmingham Drive
Brandlesholme
Bury
Lancashire
Bl8

Location

Registered Address161 Slade Lane
Manchester
M19 2AF
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Cash£2,213
Current Liabilities£8,357

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Return made up to 25/10/02; full list of members (6 pages)
14 April 2003Application for striking-off (1 page)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 May 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 November 2001Return made up to 25/10/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 January 2001Return made up to 25/10/00; full list of members (6 pages)
25 September 2000Director's particulars changed (1 page)
22 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
22 August 2000Accounts for a small company made up to 31 October 1998 (3 pages)
25 November 1999Return made up to 25/10/99; full list of members (6 pages)
6 January 1999Return made up to 25/10/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
10 June 1998Accounts for a small company made up to 31 October 1996 (4 pages)
17 April 1998Return made up to 25/10/97; no change of members (4 pages)
7 November 1996Return made up to 25/10/96; no change of members (4 pages)
11 September 1996Accounts for a small company made up to 31 October 1995 (4 pages)
22 February 1996Return made up to 25/10/95; full list of members (5 pages)
22 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
1 September 1995Accounts for a small company made up to 31 October 1994 (3 pages)