Company NameRosehill Systems Limited
Company StatusDissolved
Company Number03053586
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Worsley Crescent
Stockport
Cheshire
SK2 6AE
Secretary NameStephen James McCann
NationalityBritish
StatusClosed
Appointed28 March 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 29 June 2004)
RoleCompany Director
Correspondence Address26 Henry Street
Stockport
Cheshire
SK1 4HU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameNorma McCann
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleSecretary
Correspondence Address30 Worsley Crescent
Offerton
Stockport
Cheshire
SK2 6AE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2004Application for striking-off (1 page)
18 July 2003Return made up to 05/05/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 May 2002Return made up to 05/05/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 July 2001Return made up to 05/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 April 2000 (5 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
14 July 2000Return made up to 05/05/00; full list of members (5 pages)
1 November 1999Accounts for a small company made up to 30 April 1999 (10 pages)
18 June 1999Return made up to 05/05/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
28 May 1998Return made up to 05/05/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Return made up to 05/05/97; no change of members (4 pages)
22 May 1996Full accounts made up to 30 April 1996 (1 page)
13 May 1996Return made up to 05/05/96; full list of members (6 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: charter house queens avenue london N21 3JE (1 page)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Accounting reference date notified as 30/04 (1 page)
16 May 1995Ad 10/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1995Incorporation (24 pages)