Company NameRosslan (Developments) Limited
Company StatusDissolved
Company Number03734500
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date26 September 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSimon Ross
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(same day as company formation)
RoleManaging Director
Correspondence AddressPinehill Manor
Pinehill Road
Ballymoney
County Antrim
BT44 9BP
Northern Ireland
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Rupert Alan Ross
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rede Wood Road
Barming
Maidstone
Kent
ME16 9HL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Rupert Alan Ross
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rede Wood Road
Barming
Maidstone
Kent
ME16 9HL
Director NameMr Peter John Ratcliffe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heywood Drive
Bagshot
Surrey
GU19 5DL
Secretary NameMr Peter John Ratcliffe
NationalityBritish
StatusResigned
Appointed17 July 2006(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heywood Drive
Bagshot
Surrey
GU19 5DL

Location

Registered AddressIdeal Corporate Solutions Ltd
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2005
Net Worth-£53,351
Cash£733
Current Liabilities£1,348,748

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 September 2019Final Gazette dissolved following liquidation (1 page)
26 June 2019Notice of final account prior to dissolution (17 pages)
21 January 2019Progress report in a winding up by the court (15 pages)
15 January 2019Notice of ceasing to act as receiver or manager (4 pages)
15 January 2019Receiver's abstract of receipts and payments to 17 December 2018 (4 pages)
22 August 2018Receiver's abstract of receipts and payments to 30 July 2018 (4 pages)
28 February 2018Progress report in a winding up by the court (13 pages)
23 February 2018Receiver's abstract of receipts and payments to 30 January 2018 (4 pages)
31 August 2017Receiver's abstract of receipts and payments to 30 July 2017 (2 pages)
31 August 2017Receiver's abstract of receipts and payments to 30 July 2017 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 30 January 2017 (2 pages)
22 February 2017Receiver's abstract of receipts and payments to 30 January 2017 (2 pages)
7 February 2017Appointment of a liquidator (1 page)
7 February 2017Appointment of a liquidator (1 page)
20 January 2017Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to 171 Chorley New Road Bolton BL1 4QZ on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to 171 Chorley New Road Bolton BL1 4QZ on 20 January 2017 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 30 July 2016 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 30 July 2016 (2 pages)
23 February 2016Receiver's abstract of receipts and payments to 30 January 2016 (2 pages)
23 February 2016Receiver's abstract of receipts and payments to 30 January 2016 (2 pages)
1 September 2015Receiver's abstract of receipts and payments to 30 July 2015 (2 pages)
1 September 2015Receiver's abstract of receipts and payments to 30 July 2015 (2 pages)
23 February 2015Receiver's abstract of receipts and payments to 30 January 2015 (2 pages)
23 February 2015Receiver's abstract of receipts and payments to 30 January 2015 (2 pages)
29 August 2014Receiver's abstract of receipts and payments to 30 July 2014 (2 pages)
29 August 2014Receiver's abstract of receipts and payments to 30 July 2014 (2 pages)
20 May 2014Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 93 Queen Street Sheffield S1 1WF on 20 May 2014 (2 pages)
4 April 2014Notice of ceasing to act as receiver or manager (4 pages)
4 April 2014Notice of ceasing to act as receiver or manager (4 pages)
5 March 2014Receiver's abstract of receipts and payments to 30 January 2014 (2 pages)
5 March 2014Receiver's abstract of receipts and payments to 30 January 2014 (2 pages)
10 September 2013Receiver's abstract of receipts and payments to 31 July 2013 (2 pages)
10 September 2013Receiver's abstract of receipts and payments to 31 July 2013 (2 pages)
8 April 2013Receiver's abstract of receipts and payments to 30 January 2013 (2 pages)
8 April 2013Receiver's abstract of receipts and payments to 30 January 2013 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2012 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2009 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2012 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2011 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2011 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2009 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2009 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2012 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2012 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2008 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2010 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2010 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2010 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2010 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 January 2011 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2008 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2011 (2 pages)
4 December 2012Receiver's abstract of receipts and payments to 30 July 2009 (2 pages)
20 August 2010Registered office address changed from 61 London Road Maidstone Kent ME16 8TX on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 61 London Road Maidstone Kent ME16 8TX on 20 August 2010 (2 pages)
28 July 2010Appointment of a liquidator (1 page)
28 July 2010Appointment of a liquidator (1 page)
1 April 2010Order of court to wind up (2 pages)
1 April 2010Order of court to wind up (2 pages)
30 March 2010Order of court to wind up (1 page)
30 March 2010Order of court to wind up (1 page)
2 September 2009Return made up to 17/03/08; full list of members (4 pages)
2 September 2009Return made up to 17/03/09; full list of members (4 pages)
2 September 2009Return made up to 17/03/08; full list of members (4 pages)
2 September 2009Return made up to 17/03/09; full list of members (4 pages)
23 June 2009Appointment terminated director and secretary peter ratcliffe (1 page)
23 June 2009Appointment terminated director and secretary peter ratcliffe (1 page)
27 March 2008Return made up to 17/03/07; full list of members (4 pages)
27 March 2008Return made up to 17/03/07; full list of members (4 pages)
18 March 2008Registered office changed on 18/03/2008 from prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
18 March 2008Registered office changed on 18/03/2008 from prentis chambers 41 earl street maidstone kent ME14 1PF (1 page)
12 February 2008Appointment of receiver/manager (2 pages)
12 February 2008Appointment of receiver/manager (2 pages)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
14 March 2007Ad 17/07/06--------- £ si 252304@1=252304 £ ic 100/252404 (2 pages)
14 March 2007Ad 17/07/06--------- £ si 252304@1=252304 £ ic 100/252404 (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2006Nc inc already adjusted 17/07/06 (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 3 rede wood road barming maidstone kent ME16 9HL (1 page)
8 August 2006Registered office changed on 08/08/06 from: 3 rede wood road barming maidstone kent ME16 9HL (1 page)
8 August 2006New secretary appointed;new director appointed (3 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006New secretary appointed;new director appointed (3 pages)
8 August 2006Nc inc already adjusted 17/07/06 (2 pages)
8 August 2006Secretary resigned;director resigned (1 page)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
12 April 2006Return made up to 17/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 April 2006Return made up to 17/03/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 March 2005Registered office changed on 10/03/05 from: the barn rear of westwood house thurnham lane bearsted maidstone kent ME14 4QZ (1 page)
10 March 2005Registered office changed on 10/03/05 from: the barn rear of westwood house thurnham lane bearsted maidstone kent ME14 4QZ (1 page)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 June 2004Return made up to 17/03/04; full list of members (7 pages)
4 June 2004Return made up to 17/03/04; full list of members (7 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 May 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 March 2003Registered office changed on 14/03/03 from: westwood house thurnham lane bearsted maidstone kent ME14 4QZ (1 page)
14 March 2003Registered office changed on 14/03/03 from: westwood house thurnham lane bearsted maidstone kent ME14 4QZ (1 page)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 17/03/01; full list of members (6 pages)
11 April 2001Return made up to 17/03/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
27 March 2000Return made up to 17/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 2000Return made up to 17/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Registered office changed on 22/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999New secretary appointed (2 pages)
17 March 1999Incorporation (18 pages)
17 March 1999Incorporation (18 pages)