Company NameRosemill Limited
Company StatusDissolved
Company Number04099040
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Neil Anthony Andrew Hodgkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(6 days after company formation)
Appointment Duration11 years, 7 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HT
Secretary NameMr Neil Anthony Andrew Hodgkinson
NationalityBritish
StatusClosed
Appointed01 June 2002(1 year, 7 months after company formation)
Appointment Duration10 years (closed 12 June 2012)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address65 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HT
Director NameJane Mancini
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 12 June 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address65 Ribchester Road
Salesbury
Blackburn
Lancashire
BB1 9HT
Director NameHoward John Walker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressHigher Nabs Head Farm
Goose Foot Lane
Preston
PR5 0UU
Secretary NameSandra Standring
NationalityBritish
StatusResigned
Appointed06 November 2000(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2002)
RoleOffice Manager
Correspondence Address33 Pickering Fold
Blackburn
Lancashire
BB1 2LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Lever Street
Piccadilly
Manchester
Lancashire
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 785,000
(5 pages)
3 March 2011Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2011-03-03
  • GBP 785,000
(5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 January 2010Director's details changed for Jane Belinda Mancini on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Jane Belinda Mancini on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Neil Hodgkinson on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Neil Hodgkinson on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Return made up to 31/10/08; full list of members (3 pages)
1 April 2009Return made up to 31/10/08; full list of members (3 pages)
4 February 2009Return made up to 31/10/07; full list of members (4 pages)
4 February 2009Return made up to 31/10/07; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 August 2007Return made up to 31/10/06; no change of members (7 pages)
20 August 2007Return made up to 31/10/06; no change of members (7 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 May 2006Return made up to 31/10/05; full list of members (7 pages)
19 May 2006Return made up to 31/10/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 August 2005Ad 01/07/05--------- £ si 785000@1=785000 £ ic 113/785113 (2 pages)
15 August 2005Ad 01/07/05--------- £ si 785000@1=785000 £ ic 113/785113 (2 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Nc inc already adjusted 01/07/05 (1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005Nc inc already adjusted 01/07/05 (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Secretary resigned (1 page)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 December 2004Registered office changed on 16/12/04 from: 10 lever street piccadilly manchester lancashire M1 1LN (1 page)
16 December 2004Registered office changed on 16/12/04 from: 10 lever street piccadilly manchester lancashire M1 1LN (1 page)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 July 2004Ad 09/06/04--------- £ si 13@1=13 £ ic 100/113 (2 pages)
16 July 2004Ad 09/06/04--------- £ si 13@1=13 £ ic 100/113 (2 pages)
5 March 2004Registered office changed on 05/03/04 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
5 March 2004Registered office changed on 05/03/04 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
31 October 2002Return made up to 31/10/02; full list of members (7 pages)
31 October 2002Return made up to 31/10/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 December 2001Return made up to 31/10/01; full list of members (6 pages)
28 December 2001Return made up to 31/10/01; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
15 August 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
15 August 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001New director appointed (2 pages)
7 June 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2000Registered office changed on 09/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
9 November 2000Registered office changed on 09/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
31 October 2000Incorporation (18 pages)
31 October 2000Incorporation (18 pages)