Company NameRosebead Limited
DirectorsBernice Anne Gamble and Edward John Gamble
Company StatusDissolved
Company Number02833195
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)

Directors

Director NameMrs Bernice Anne Gamble
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleRetailer
Correspondence AddressKeepers Cottage
Great Alne
Alcester
Warwickshire
B49 6JU
Director NameMr Edward John Gamble
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleDirector/Company Secretary
Correspondence AddressKeepers Cottage
Great Alne
Alcester
Warwickshire
B49 6JU
Secretary NameMr Edward John Gamble
NationalityBritish
StatusCurrent
Appointed20 August 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 8 months
RoleDirector/Company Secretary
Correspondence AddressKeepers Cottage
Great Alne
Alcester
Warwickshire
B49 6JU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressA H Tomlinson & Co Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 April 2000Dissolved (1 page)
31 January 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
18 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
29 May 1997Liquidators statement of receipts and payments (5 pages)
28 November 1996Liquidators statement of receipts and payments (5 pages)
20 May 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)