Company NameRossmore House Limited
DirectorSamantha Robson Williams
Company StatusDissolved
Company Number03516745
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Previous NameIssuehome Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSamantha Robson Williams
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressBryn Rhug
Treddol
Corwen
LL21 9PS
Wales
Secretary NameSharon Lythgoe
NationalityBritish
StatusCurrent
Appointed09 March 2001(3 years after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address15 Spruce Avenue
Rhyl
Clwyd
LL18 3SU
Wales
Director NameWilliam Frederick Robson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressMossfield Kinmel Way East
Towyn
Denbighshire
LL22 9NF
Wales
Secretary NameStuart Fern
NationalityBritish
StatusResigned
Appointed17 March 1998(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 1999)
RoleFinancial Controller
Correspondence Address9 Laurel Grove
Chester
CH2 3HU
Wales
Secretary NameAnthony John Power
NationalityBritish
StatusResigned
Appointed06 May 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2001)
RoleCompany Director
Correspondence Address9 Kings Walk
Wirral
Merseyside
CH48 8AE
Wales
Director NameSkeeter Williams
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressBryn Rhug
Treddol
Corwen
LL21 9PS
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pkf Uk Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£281,438
Cash£7,859
Current Liabilities£468,627

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2006Statement of affairs (6 pages)
18 October 2006Appointment of a voluntary liquidator (1 page)
18 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2006Registered office changed on 15/08/06 from: rossmore house rossmore road east ellesmere port south wirral CH65 3DA (1 page)
6 July 2006Director resigned (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Return made up to 25/02/06; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Return made up to 25/02/05; full list of members (7 pages)
15 May 2004Amended accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 February 2004Return made up to 25/02/04; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 February 2003Return made up to 25/02/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
2 March 2001Return made up to 25/02/01; full list of members (6 pages)
4 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Secretary resigned (1 page)
10 September 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
17 May 1999New secretary appointed (2 pages)
12 May 1999Return made up to 25/02/99; full list of members (6 pages)
3 July 1998Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
23 April 1998Memorandum and Articles of Association (9 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 April 1998New secretary appointed (2 pages)
17 April 1998Company name changed issuehome LIMITED\certificate issued on 20/04/98 (2 pages)
25 February 1998Incorporation (13 pages)