Company NameRosemead Limited
Company StatusDissolved
Company Number02784777
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 2 months ago)
Dissolution Date10 June 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David John Wheable
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(1 week after company formation)
Appointment Duration10 years, 4 months (closed 10 June 2003)
RoleComputer Consultant
Correspondence Address21 Garner Avenue
Timperley
Altrincham
Cheshire
WA15 6AG
Secretary NameMrs Catherine Jones
NationalityBritish
StatusClosed
Appointed28 January 2002(9 years after company formation)
Appointment Duration1 year, 4 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address1 Sefton Close
Middleton
Manchester
Lancashire
M24 4BA
Director NameRobert Lloyd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 1994)
RoleRobotic Engineer
Correspondence Address17 Littlestones Road
Egerton
Bolton
Lancashire
BL7 9UN
Secretary NameRobert Lloyd
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 1994)
RoleCompany Director
Correspondence Address17 Littlestones Road
Egerton
Bolton
Lancashire
BL7 9UN
Director NameSusan Michele Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 October 2001)
RoleTown Planner
Correspondence Address21 Garner Avenue
Timperley
Altrincham
Cheshire
WA15 6AG
Secretary NameSusan Michele Price
NationalityBritish
StatusResigned
Appointed13 August 1994(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 October 2001)
RoleTown Planner
Correspondence Address21 Garner Avenue
Timperley
Altrincham
Cheshire
WA15 6AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address62 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£3,636

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 February 2002New secretary appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
5 February 2001Return made up to 28/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 February 2000Return made up to 28/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
11 February 1999Secretary's particulars changed;director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
11 February 1999Return made up to 28/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
25 February 1998Return made up to 28/01/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (4 pages)
20 February 1997Return made up to 28/01/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
18 February 1996Return made up to 28/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (4 pages)
17 November 1995Auditor's resignation (2 pages)