Company NameRosebridge Properties Limited
Company StatusDissolved
Company Number05520075
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Shwartz
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(5 days after company formation)
Appointment Duration6 years (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 23 August 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Secretary NameAlan Philip David Musry
NationalityBritish
StatusClosed
Appointed15 September 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrengate House 221 Palatine Road
Didsbury
Manchester
M20 2EE
Secretary NameLiora Briskin
NationalityBritish
StatusResigned
Appointed01 August 2005(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 September 2005)
RoleCompany Director
Correspondence Address18 Foxfield Close
Northwood
Middlesex
HA6 3NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWrengate House
221 Palatine Road
Didsbury
Manchester
M20 2EE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (4 pages)
26 April 2011Application to strike the company off the register (4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (5 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(4 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(4 pages)
26 July 2010Director's details changed for Alan Philip David Musry on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Alan Philip David Musry on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Shwartz on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Shwartz on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Shwartz on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Alan Philip David Musry on 1 July 2010 (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (5 pages)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Shwartz on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page)
28 July 2009Director's Change of Particulars / michael shwartz / 01/07/2009 / HouseName/Number was: , now: flat 2; Street was: 18 foxfield close, now: third floor; Area was: , now: congress house, lyon road; Post Town was: northwood, now: harrow; Region was: middlesex, now: ; Post Code was: HA6 3NU, now: HA1 2EN; Country was: , now: england (2 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / michael shwartz / 01/07/2009 (2 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Director and secretary's change of particulars / alan musry / 01/07/2009 (1 page)
28 July 2009Director and Secretary's Change of Particulars / alan musry / 01/07/2009 / (1 page)
27 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
29 January 2009Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LY (1 page)
29 January 2009Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LY (1 page)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 August 2008Return made up to 27/07/08; no change of members (7 pages)
11 August 2008Return made up to 27/07/08; no change of members (7 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
27 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
16 October 2007Return made up to 27/07/07; no change of members (7 pages)
16 October 2007Return made up to 27/07/07; no change of members (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (5 pages)
23 August 2006Return made up to 27/07/06; full list of members (7 pages)
23 August 2006Return made up to 27/07/06; full list of members (7 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
27 September 2005New secretary appointed;new director appointed (3 pages)
27 September 2005New secretary appointed;new director appointed (3 pages)
26 September 2005Registered office changed on 26/09/05 from: 110 stanley road harrow middlesex HA2 8AY (1 page)
26 September 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
26 September 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
26 September 2005Registered office changed on 26/09/05 from: 110 stanley road harrow middlesex HA2 8AY (1 page)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
16 August 2005Registered office changed on 16/08/05 from: 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page)
16 August 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Registered office changed on 16/08/05 from: 6TH floor cardinal house 20 st mary's parsonage manchester lancashire M3 2LG (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 788-790 finchley road london NW11 7TJ (1 page)
27 July 2005Incorporation (16 pages)
27 July 2005Incorporation (16 pages)