Company NameRostrenon Developments Limited
DirectorsJohn Stephen Smith and Lee Alan Brown
Company StatusDissolved
Company Number03185979
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)
Previous NameKerdeven Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJohn Stephen Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(2 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleProperty Manager
Correspondence AddressKerdeven
Plouguernevel
22110 Brittany
France
Director NameLee Alan Brown
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleProperty Manager
Correspondence Address13 Ellesmere Road North
Heaton Chapel
Stockport
Cheshire
SK4 4QQ
Secretary NameLee Alan Brown
NationalityBritish
StatusCurrent
Appointed01 November 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleProperty Manager
Correspondence Address13 Ellesmere Road North
Heaton Chapel
Stockport
Cheshire
SK4 4QQ
Director NameRobert David Gilchrist
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lichfield Avenue
Grappenhall
Warrington
Cheshire
WA4 3LG
Director NameJohn Stephen Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Sutton Road
Stockport
Cheshire
SK4 2PW
Secretary NameRobert David Gilchrist
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Sharon Park Close
Grappenhall
Warrington
WA4 2YN
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameMichelle Karen Gilchrist
NationalityBritish
StatusResigned
Appointed25 November 1996(7 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 December 1996)
RoleCompany Director
Correspondence Address63 Whitesands Road
Lymm
Cheshire
WA13 9LJ
Secretary NameRobert David Gilchrist
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address6 Lichfield Avenue
Grappenhall
Warrington
Cheshire
WA4 3LG
Director NameMichelle Karen Gilchrist
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years after company formation)
Appointment Duration1 month, 1 week (resigned 02 June 1998)
RoleBook Keeper
Correspondence Address17 Sharon Park Close
Grappenhall
Warrington
WA4 2YN
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressTomlinsons
St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 December 2006Dissolved (1 page)
8 September 2006Return of final meeting in a creditors' voluntary winding up (2 pages)
23 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2005Statement of affairs (5 pages)
7 June 2005Registered office changed on 07/06/05 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005Secretary resigned (1 page)
24 June 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 May 2004Return made up to 15/04/04; full list of members (6 pages)
20 June 2003Return made up to 15/04/03; full list of members (7 pages)
12 May 2003Director resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 15/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 15/04/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: magenta house delph road, great harwood blackburn lancashire BB6 7HT (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Registered office changed on 20/01/00 from: 22-24 queen street great harwood blackburn BB6 7QQ (1 page)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 June 1999Return made up to 15/04/99; no change of members (4 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
8 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 March 1999Registered office changed on 08/03/99 from: 22-24 queen street great harwood blackburn lancashire BB6 7QQ (1 page)
19 January 1999Full accounts made up to 30 April 1998 (11 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
21 April 1998Return made up to 15/04/98; no change of members
  • 363(287) ‐ Registered office changed on 21/04/98
(4 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Full accounts made up to 30 April 1997 (12 pages)
8 August 1997New secretary appointed (2 pages)
4 July 1997Particulars of mortgage/charge (7 pages)
4 July 1997Particulars of mortgage/charge (7 pages)
27 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 April 1997Particulars of mortgage/charge (2 pages)
27 December 1996Particulars of mortgage/charge (7 pages)
27 November 1996Secretary resigned (1 page)
27 November 1996New secretary appointed (2 pages)
7 June 1996Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
15 April 1996Incorporation (11 pages)