Company NameRose & Hubble Limited
Company StatusDissolved
Company Number00184458
CategoryPrivate Limited Company
Incorporation Date19 September 1922(101 years, 8 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameArthur Mark Holyoak
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 14 October 2008)
RoleFinancial Director
Correspondence Address33 Knights Park
Kingston Upon Thames
Surrey
KT1 2QH
Director NameGillian Mary Hubble
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 14 October 2008)
RolePromotion Director
Correspondence AddressCalladown Fir Tree Avenue
Stoke Poges
Slough
Berkshire
SL2 4NN
Director NameJohn Clifford Hubble
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 14 October 2008)
RoleTextile Merchant
Correspondence AddressCalladown Fir Tree Avenue
Stoke Poges
Slough
Berkshire
SL2 4NN
Secretary NameArthur Mark Holyoak
NationalityBritish
StatusClosed
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address33 Knights Park
Kingston Upon Thames
Surrey
KT1 2QH
Director NameMr Philip William Peters
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(72 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 14 October 2008)
RoleCommercial Director
Correspondence Address8 Raeside Close
Seer Green
Beaconsfield
Buckinghamshire
HP9 2UB
Director NameSamuel George Gallagher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(73 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 14 October 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BY
Director NameDominic Edward Wakelin Hubble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(73 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 14 October 2008)
RoleBanker
Correspondence Address183 Gloucester Avenue
London
NW1 8LA
Director NameJoan Barbara Booth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(74 years, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 14 October 2008)
RoleMerchandising Director
Correspondence Address11 Matlock Road
Caversham Heights
Reading
Berkshire
RG4 7BP
Director NamePeter Robin Brand
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 1995)
RoleAgency Director
Correspondence Address9 Deep Acres
Chesham Bois
Amersham
Buckinghamshire
HP6 5NX
Director NameJohn Edgington Slingsby
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleSales Director
Correspondence AddressKingsland House North Street
Winkfield
Windsor
Berkshire
SL4 4TE
Director NameDerek Thomas Stillwell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 August 1991)
RoleSales Director
Correspondence Address38 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RL

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,618,000
Gross Profit£4,988,000
Net Worth£4,156,000
Cash£156,000
Current Liabilities£5,198,000

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 May 2008First Gazette notice for compulsory strike-off (1 page)
1 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Appointment of a voluntary liquidator (1 page)
1 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Liquidators statement of receipts and payments (5 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004S/S cert. Release of liquidator (1 page)
18 August 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (6 pages)
10 March 2003Liquidators statement of receipts and payments (4 pages)
4 September 2002Liquidators statement of receipts and payments (6 pages)
5 March 2002Liquidators statement of receipts and payments (6 pages)
30 May 2001Administrator's abstract of receipts and payments (3 pages)
19 April 2001Notice of Constitution of Liquidation Committee (2 pages)
22 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2001Appointment of a voluntary liquidator (2 pages)
12 January 2001Administrator's abstract of receipts and payments (3 pages)
6 June 2000Administrator's abstract of receipts and payments (4 pages)
24 November 1999Administrator's abstract of receipts and payments (3 pages)
16 June 1999Statement of administrator's proposal (2 pages)
27 April 1999Administration Order (4 pages)
23 April 1999Registered office changed on 23/04/99 from: 2 4 relay road white city london W12 7SJ (1 page)
21 April 1999Notice of Administration Order (1 page)
8 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1998Nc inc already adjusted 17/02/98 (1 page)
12 March 1998Return made up to 28/02/98; full list of members (8 pages)
12 March 1998Full group accounts made up to 31 May 1997 (19 pages)
5 January 1998New director appointed (2 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
11 March 1997Full accounts made up to 31 May 1996 (18 pages)
11 March 1997Return made up to 28/02/97; full list of members (8 pages)
24 March 1996Full accounts made up to 31 May 1995 (18 pages)
24 March 1996Return made up to 10/03/96; no change of members (6 pages)
18 December 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
20 March 1995Return made up to 10/03/95; no change of members (6 pages)
20 March 1995Full accounts made up to 31 May 1994 (18 pages)