Company NameDavid G Ross Limited
DirectorAndrew David Ross
Company StatusActive
Company Number05028790
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameAndrew David Ross
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameDavid Grisedale Ross
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleNurseryman
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbottom Farm
Paddock Lane, Kettleshulme
Stockport
Cheshire
SK23 7RD
Secretary NameDavid Grisedale Ross
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbottom Farm
Paddock Lane, Kettleshulme
Stockport
Cheshire
SK23 7RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01663 732555
Telephone regionNew Mills

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1David Grisedale Ross
51.00%
Ordinary
49 at £1Andrew David Ross
49.00%
Ordinary

Financials

Year2014
Net Worth-£115,058
Cash£77,056
Current Liabilities£142,776

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
31 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
29 March 2010Director's details changed for David Grisedale Ross on 1 October 2009 (2 pages)
29 March 2010Director's details changed for David Grisedale Ross on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Andrew David Ross on 1 October 2009 (2 pages)
29 March 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 29 March 2010 (1 page)
29 March 2010Director's details changed for David Grisedale Ross on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Andrew David Ross on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Andrew David Ross on 1 October 2009 (2 pages)
29 March 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 29 March 2010 (1 page)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
13 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
13 January 2010Previous accounting period extended from 30 April 2009 to 30 June 2009 (1 page)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
29 January 2008Return made up to 28/01/08; full list of members (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
23 February 2007Return made up to 28/01/07; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 February 2006Return made up to 28/01/06; full list of members (7 pages)
15 March 2005Return made up to 28/01/05; full list of members (7 pages)
15 March 2005Return made up to 28/01/05; full list of members (7 pages)
14 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
14 January 2005Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Incorporation (17 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Incorporation (17 pages)