Company NameRosco Building Services Limited
Company StatusDissolved
Company Number07337687
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Gerald Donnelly
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2011(11 months, 4 weeks after company formation)
Appointment Duration11 years, 5 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Leek Road
Buxton
Derbyshire
SK17 6UF
Director NameRussell Paul Donnelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address14 Dakin Avenue
Buxton
Derbyshire
SK17 7EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Paul Donelly
50.00%
Ordinary
35 at £1Russell Donnelly
35.00%
Ordinary
15 at £1Keane Donnelly
15.00%
Ordinary

Financials

Year2014
Net Worth£2,217
Cash£2,514
Current Liabilities£73,401

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

28 January 2021Removal of liquidator by court order (14 pages)
20 January 2021Liquidators' statement of receipts and payments to 10 January 2021 (12 pages)
4 November 2020Appointment of a voluntary liquidator (3 pages)
20 January 2020Liquidators' statement of receipts and payments to 10 January 2020 (14 pages)
22 November 2019Appointment of a voluntary liquidator (4 pages)
22 November 2019Removal of liquidator by court order (11 pages)
29 January 2019Registered office address changed from 101 Leek Road Buxton SK17 6UF England to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 29 January 2019 (2 pages)
25 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-11
(1 page)
25 January 2019Statement of affairs (9 pages)
25 January 2019Appointment of a voluntary liquidator (4 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
14 September 2018Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 101 Leek Road Buxton SK17 6UF on 14 September 2018 (1 page)
15 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
11 August 2011Appointment of Paul Gerald Donnelly as a director (3 pages)
11 August 2011Appointment of Paul Gerald Donnelly as a director (3 pages)
5 August 2011Termination of appointment of Russell Donnelly as a director (2 pages)
5 August 2011Termination of appointment of Russell Donnelly as a director (2 pages)
25 August 2010Appointment of Russell Paul Donnelly as a director (3 pages)
25 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 100
(4 pages)
25 August 2010Appointment of Russell Paul Donnelly as a director (3 pages)
18 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
18 August 2010Current accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
12 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)