Company NameRosepark Estates Limited
Company StatusDissolved
Company Number03640663
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 9 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 NameOfer Shaked
Date of BirthApril 1963 (Born 61 years ago)
NationalitySouth African
StatusClosed
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2002)
RoleTrader
Correspondence Address35 Dunrobin Street
Sydnahem
Johannesburg 2192
Foreign
Director NameRoni Siman Tov
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySouth African
StatusClosed
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2002)
RoleTrader
Correspondence Address30 Jesse Avenue
Norwood
Johannesburg
Foreign
Secretary NameRoni Siman Tov
NationalitySouth African
StatusClosed
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 02 July 2002)
RoleTrader
Correspondence Address30 Jesse Avenue
Norwood
Johannesburg
Foreign
Director NameMenashe Ras
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed06 November 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 2000)
RoleTrader
Correspondence Address42 Carisbrook Street
Sydnahem
Johannesburg
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Harvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
18 July 2000Full accounts made up to 30 September 1999 (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000Ad 26/05/00--------- £ si 15@1=15 £ ic 3/18 (2 pages)
20 January 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 1998Director resigned (1 page)
24 December 1998Secretary resigned (1 page)
20 November 1998Ad 09/11/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed;new director appointed (2 pages)
17 November 1998New director appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 September 1998Incorporation (17 pages)