Company NameRosecrown Contracts Limited
Company StatusDissolved
Company Number03154388
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMargaret Marion Obrien
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed28 February 1996(3 weeks, 5 days after company formation)
Appointment Duration5 years, 11 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address125 Braemar Avenue
Stretford
Manchester
M32 9LX
Secretary NameLorraine Margaret Obrien
NationalityBritish
StatusClosed
Appointed14 March 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 19 February 2002)
RoleSecretary
Correspondence Address125 Braemar Avenue
Stretford
Manchester
M32 9LX
Secretary NameAngela Elghali
NationalityBritish
StatusResigned
Appointed28 February 1996(3 weeks, 5 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 14 March 1996)
RoleSecretary
Correspondence Address18 Tintern Avenue
Flixton
Manchester
M41 6FJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address103 Portland Street
Manchester
Greater Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
24 April 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
7 February 2000Return made up to 02/02/00; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 February 1999Return made up to 02/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 January 1998Return made up to 02/02/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 February 1997Return made up to 02/02/97; full list of members (6 pages)
24 March 1996Ad 14/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1996Secretary resigned (2 pages)
24 March 1996Accounting reference date notified as 28/02 (1 page)
24 March 1996New secretary appointed (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: suite 12876 72 new bond street london W1Y 9DD (1 page)
11 March 1996New secretary appointed (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
2 February 1996Incorporation (27 pages)