Company NameRosehill Nursery Limited
DirectorJane Morrissey
Company StatusLiquidation
Company Number04464297
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Jane Morrissey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Director NameMark Andrew Wright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RolePolice Officer
Correspondence AddressFlat 1
18 Kay Street
Rossendale
BB4 7LS
Secretary NameMs Jane Morrissey
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address376 Ringley Road
Radcliffe
Manchester
M26 1FW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiterosehillnursery.co.uk
Email address[email protected]
Telephone01204 525354
Telephone regionBolton

Location

Registered AddressC/O Ideal Corporate Solutions Ltd, Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

15 at £1J. Wright
100.00%
Ordinary

Financials

Year2014
Net Worth£152,576
Cash£816
Current Liabilities£114,204

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2021 (2 years, 10 months ago)
Next Return Due3 July 2022 (overdue)

Charges

19 March 2003Delivered on: 25 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as former public house known as the waggon & horses, 160 manchester road, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 March 2003Delivered on: 25 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2024Removal of liquidator by court order (20 pages)
13 June 2023Liquidators' statement of receipts and payments to 5 May 2023 (17 pages)
16 May 2022Declaration of solvency (5 pages)
16 May 2022Appointment of a voluntary liquidator (3 pages)
16 May 2022Registered office address changed from Carlyle House Chorley New Road Bolton BL1 4BY England to C/O Ideal Corporate Solutions Ltd, Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 16 May 2022 (2 pages)
28 April 2022Satisfaction of charge 2 in full (2 pages)
28 April 2022Satisfaction of charge 1 in full (1 page)
25 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
29 October 2018Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Carlyle House Chorley New Road Bolton BL1 4BY on 29 October 2018 (1 page)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 August 2017Notification of Jane Morrissey as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 August 2017Notification of Jane Morrissey as a person with significant control on 20 June 2016 (2 pages)
3 August 2017Notification of Jane Morrissey as a person with significant control on 20 June 2016 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 15
(6 pages)
28 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 15
(6 pages)
5 April 2016Director's details changed for Jane Morrissey on 18 March 2016 (2 pages)
5 April 2016Registered office address changed from 376 Ringley Road Radcliffe Manchester M26 1FW to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 5 April 2016 (1 page)
5 April 2016Director's details changed for Jane Morrissey on 18 March 2016 (2 pages)
5 April 2016Registered office address changed from 376 Ringley Road Radcliffe Manchester M26 1FW to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Jane Morrissey as a secretary on 18 March 2016 (1 page)
5 April 2016Termination of appointment of Jane Morrissey as a secretary on 18 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15
(4 pages)
21 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 15
(4 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15
(4 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 15
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Director's details changed for Jane Morrissey on 17 January 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Jane Morrissey on 17 January 2010 (2 pages)
3 January 2010Annual return made up to 19 June 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 19 June 2009 with a full list of shareholders (5 pages)
3 January 2010Purchase of own shares. (2 pages)
3 January 2010Purchase of own shares. (2 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 August 2009Return made up to 19/06/09; full list of members (3 pages)
12 August 2009Return made up to 19/06/09; full list of members (3 pages)
2 February 2009Return made up to 19/06/08; full list of members; amend (5 pages)
2 February 2009Return made up to 19/06/08; full list of members; amend (5 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Appointment terminated director mark wright (1 page)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Appointment terminated director mark wright (1 page)
10 September 2008Return made up to 19/06/08; full list of members (3 pages)
10 September 2008Return made up to 19/06/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 September 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 September 2006Return made up to 19/06/06; full list of members (7 pages)
14 September 2006Return made up to 19/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
15 July 2005Return made up to 19/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
28 June 2004Return made up to 19/06/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 July 2003Return made up to 19/06/03; full list of members (7 pages)
7 July 2003Return made up to 19/06/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
27 August 2002Ad 30/06/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
27 August 2002Ad 30/06/02--------- £ si 19@1=19 £ ic 1/20 (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
19 June 2002Incorporation (9 pages)
19 June 2002Incorporation (9 pages)