Company NameRosehill Pressings & Assemblies Limited
DirectorJohn Roger Pugh
Company StatusDissolved
Company Number03649326
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Previous NameKencrest Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJohn Roger Pugh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Curlews Great Lyth
Annscroft
Shrewsbury
Shropshire
SY3 0BA
Wales
Secretary NameCarol Rose Mary Pugh
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 weeks, 2 days after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressThe Curlews
Great Lyth Bayston Hill
Shrewsbury
SY3 0BA
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
31 October 2000Appointment of a voluntary liquidator (1 page)
31 October 2000Statement of affairs (5 pages)
31 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 November 1999Return made up to 14/10/99; full list of members (6 pages)
27 April 1999Accounting reference date extended from 31/03/99 to 31/10/99 (1 page)
27 January 1999Company name changed kencrest LIMITED\certificate issued on 28/01/99 (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Registered office changed on 12/11/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
12 November 1998Director resigned (1 page)
14 October 1998Incorporation (16 pages)