Company NameRosehill Design Co Limited
DirectorMichael James Wilson
Company StatusDissolved
Company Number02974710
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael James Wilson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence AddressThe Spinney
Knowsley Grange
Bolton
BL1 5DQ
Secretary NameVeronica Wilson
NationalityBritish
StatusCurrent
Appointed28 March 1995(5 months, 3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressThe Spinney
Knowsley Grange
Bolton
BL1 5DQ
Director NameMiss Dipika Mehta
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address8 Penbrook Avenue
Kenton
Harrow
Middlesex
Secretary NameMiss Dipika Mehta
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 6 days after company formation)
Appointment Duration5 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address8 Penbrook Avenue
Kenton
Harrow
Middlesex
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLink House
Bolton Road
Kearsley
Bolton
BL4 9BT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 February 2004Dissolved (1 page)
11 November 1997Completion of winding up (1 page)
11 November 1997Notice to Secretary of State for direction (1 page)
11 November 1997Dissolution deferment (1 page)
12 June 1997Order of court to wind up (1 page)
29 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
29 January 1997Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page)
20 October 1996Return made up to 06/10/96; no change of members (4 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 November 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Registered office changed on 13/04/95 from: 19 mather street farnworth bolton BL4 8AT (1 page)
13 April 1995Ad 29/03/95--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)