Company NameRosebeach Limited
DirectorsLawrence Brennan and Anthony Beyga
Company StatusDissolved
Company Number02856044
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLawrence Brennan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(4 months, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address28 Farndale
Widnes
Cheshire
WA8 9JL
Director NameAnthony Beyga
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 year, 7 months after company formation)
Appointment Duration29 years
RoleBusinessman
Correspondence Address81 Prescot Road
Widnes
Cheshire
WA8 9PD
Secretary NameAnthony Beyga
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 year, 7 months after company formation)
Appointment Duration29 years
RoleBusinessman
Correspondence Address81 Prescot Road
Widnes
Cheshire
WA8 9PD
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed22 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Director NamePeter Mitty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleCompany Director
Correspondence Address10 Coronation Road
St Helens
Merseyside
WA10 6BG
Director NameRobert Yau
NationalityBritish
StatusResigned
Appointed06 October 1993(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RoleAccountant
Correspondence Address32/36 Hanover Street
Liverpool
L1 4LN
Secretary NameRobert Yau
NationalityBritish
StatusResigned
Appointed06 October 1993(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RoleAccountant
Correspondence Address32/36 Hanover Street
Liverpool
L1 4LN
Director NameAnthony Lee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressHolmwood
Silverne Drive
Whitby
South Wirral
L65 6TA

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 March 2000Dissolved (1 page)
9 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 1999Appointment of a voluntary liquidator (1 page)
19 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1999Statement of affairs (5 pages)
8 March 1999Registered office changed on 08/03/99 from: 32-36 hanover street liverpool L1 4LN (1 page)
29 June 1998Registered office changed on 29/06/98 from: unit 22 edarbridge west bank dock industrial estate widnes WA8 0TH (1 page)
1 December 1997Accounts for a small company made up to 31 December 1996 (2 pages)
13 October 1997Return made up to 22/09/97; full list of members (6 pages)
28 August 1997Particulars of mortgage/charge (7 pages)
27 October 1996Return made up to 22/09/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
8 December 1995Return made up to 22/09/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (2 pages)
26 May 1995New secretary appointed;new director appointed (2 pages)