Company NameA.Rosner & Sons Limited
Company StatusDissolved
Company Number00308671
CategoryPrivate Limited Company
Incorporation Date28 December 1935(88 years, 4 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(58 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Secretary NameTheodore Joseph Serkovich
NationalityBritish
StatusClosed
Appointed18 March 1997(61 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressRavenswood 3 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NamePeter John Compson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(56 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressWillow Cottage
The Park Great Barton
Bury St Edmunds
Suffolk
IP31 2SX
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(56 years, 3 months after company formation)
Appointment Duration1 month (resigned 18 April 1992)
RoleCompany Director
Correspondence Address64 Alders Close
Wanstead
London
E11 3RZ
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed16 March 1992(56 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address101 Commercial Road
London
E1 1RD
Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(56 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 1994)
RoleSolicitor
Correspondence Address101 Commercial Road
London
E1 1RD
Director NameMr Christopher Mansfield Kirby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(58 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Secretary NameMr Christopher Mansfield Kirby
NationalityBritish
StatusResigned
Appointed22 February 1994(58 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 October 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed28 October 1994(58 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 March 1997)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 March 1999Return made up to 16/03/99; full list of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 April 1998Return made up to 16/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1997Full accounts made up to 31 December 1996 (12 pages)
30 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
16 April 1997Return made up to 16/03/97; no change of members (5 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
10 February 1997Secretary's particulars changed;director's particulars changed (1 page)
24 December 1996Director resigned (1 page)
3 August 1996Full accounts made up to 31 December 1995 (12 pages)
5 July 1996Registered office changed on 05/07/96 from: 1 prescot street london E1 8AY (1 page)
17 April 1996Return made up to 16/03/96; full list of members (10 pages)
29 March 1995Return made up to 16/03/95; no change of members (4 pages)