Company NameThe Rose Garden Didsbury Ltd.
Company StatusDissolved
Company Number07541665
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date17 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGeorge Anthony Mills
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Burton Road
Manchester
Lancs
M20 2LW
Director NameWilliam Mills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address218 Burton Road
Manchester
Lancs
M20 2LW

Contact

Websitetherosegardendidsbury.com
Email address[email protected]
Telephone0161 4780747
Telephone regionManchester

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1George Mills
50.00%
Ordinary
5 at £1William Mills
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,902
Cash£10,391
Current Liabilities£152,186

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

5 June 2014Delivered on: 5 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2018Final Gazette dissolved following liquidation (1 page)
17 September 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
1 December 2017Liquidators' statement of receipts and payments to 18 September 2017 (16 pages)
1 December 2017Liquidators' statement of receipts and payments to 18 September 2017 (16 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages)
29 September 2016Registered office address changed from 218 Burton Road Manchester Lancs M20 2LW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from 218 Burton Road Manchester Lancs M20 2LW to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 29 September 2016 (2 pages)
28 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-19
(1 page)
28 September 2016Appointment of a voluntary liquidator (1 page)
28 September 2016Statement of affairs with form 4.19 (6 pages)
28 September 2016Statement of affairs with form 4.19 (6 pages)
28 September 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
26 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 10
(4 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 June 2014Registration of charge 075416650001 (8 pages)
5 June 2014Registration of charge 075416650001 (8 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 March 2011Director's details changed for Willaim Mills on 17 March 2011 (2 pages)
24 March 2011Director's details changed for Willaim Mills on 17 March 2011 (2 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)