Company NameRosswick Health & Social Care Limited
Company StatusDissolved
Company Number04198529
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Simon John Lovelock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Director NameKesiah Suzanne Wickland
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleGraphics Designer
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX
Secretary NameMr Simon John Lovelock
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address502 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4LX

Location

Registered Address15 Clarence Arcade
Stamford Street
Ashton Under Lyne
Tameside
OL6 7PT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
16 May 2011Order of court to wind up (2 pages)
16 May 2011Order of court to wind up (2 pages)
4 October 2010Termination of appointment of Simon Lovelock as a director (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a secretary (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a secretary (1 page)
4 October 2010Termination of appointment of Simon Lovelock as a director (1 page)
25 August 2010Compulsory strike-off action has been suspended (1 page)
25 August 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2009Appointment Terminated Director kesiah wickland (1 page)
1 July 2009Appointment terminated director kesiah wickland (1 page)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
28 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
22 April 2008Return made up to 11/04/08; full list of members (4 pages)
13 April 2007Return made up to 11/04/07; full list of members (2 pages)
13 April 2007Return made up to 11/04/07; full list of members (2 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
18 April 2006Return made up to 11/04/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
18 November 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
8 November 2005Total exemption full accounts made up to 30 September 2003 (8 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
4 June 2004Return made up to 11/04/04; full list of members (7 pages)
4 June 2004Return made up to 11/04/04; full list of members (7 pages)
14 February 2004Total exemption full accounts made up to 30 September 2002 (8 pages)
14 February 2004Total exemption full accounts made up to 30 September 2002 (8 pages)
21 May 2003Return made up to 11/04/03; full list of members (7 pages)
21 May 2003Return made up to 11/04/03; full list of members (7 pages)
13 May 2002Return made up to 11/04/02; full list of members (6 pages)
13 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
1 February 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
11 April 2001Incorporation (14 pages)