Company NameS.Rose & Company Limited
Company StatusDissolved
Company Number00449634
CategoryPrivate Limited Company
Incorporation Date16 February 1948(76 years, 3 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Maxwell Roughley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(51 years, 5 months after company formation)
Appointment Duration10 years, 6 months (closed 12 January 2010)
RoleCorporate Finance Consultant
Correspondence Address1 Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Director NameDesmond Stephenson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1999(51 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 12 January 2010)
RoleSales Director
Correspondence AddressAudrey Cottage 46 Long Park
Amersham
Buckinghamshire
HP6 5LA
Secretary NameMr Gareth Rutherford Price
NationalityBritish
StatusClosed
Appointed09 September 1999(51 years, 7 months after company formation)
Appointment Duration10 years, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Groves Lea
Mortimer
Reading
Berkshire
RG7 3SS
Director NameMr Gareth Rutherford Price
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1999(51 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 12 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Groves Lea
Mortimer
Reading
Berkshire
RG7 3SS
Director NameRonald Edward Albutt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1989(41 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address30 Showell Close
Westwood Court
Droitwich
Worcestershire
WR9 8UQ
Director NamePeter Alban Butler
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 1999)
RoleCompany Director
Correspondence Address22 Woodside Way
Solihull
West Midlands
B91 1HB
Director NameHarold Harris
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 1994)
RoleCompany Director
Correspondence Address121 Hampton Lane
Solihull
West Midlands
B91 2RR
Director NameNorma Cicely Harris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address121 Hampton Lane
Solihull
West Midlands
B91 2RR
Director NameHeather Naomi Rose
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 1999)
RoleCompany Director
Correspondence Address25 Benham Court
Kings Esplanade
Hove
East Sussex
BN3 2WR
Director NameMr Miles Bernard Rose
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rosecroft Avenue
London
NW3 7QB
Director NameSalaman Rose
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 1999)
RoleCompany Director
Correspondence AddressBlue Cedars The Drive
Cheam
Surrey
SM2 7DH
Secretary NameHarold Harris
NationalityBritish
StatusResigned
Appointed30 May 1991(43 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 1994)
RoleCompany Director
Correspondence Address121 Hampton Lane
Solihull
West Midlands
B91 2RR
Secretary NamePeter Alban Butler
NationalityBritish
StatusResigned
Appointed30 August 1994(46 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address22 Woodside Way
Solihull
West Midlands
B91 1HB
Secretary NameKeith William Gordon
NationalityBritish
StatusResigned
Appointed14 July 1999(51 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Director NameWilliam Shon Laird
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(51 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 November 1999)
RoleCompany Director
Correspondence Address78 Marylebone High Street
London
W1U 5AP
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(51 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 2000)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£7,434,847
Gross Profit£1,740,209
Net Worth£2,008,556
Cash£70,486
Current Liabilities£4,769,352

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
4 February 2009Receiver's abstract of receipts and payments to 28 January 2009 (2 pages)
3 February 2009Notice of ceasing to act as receiver or manager (1 page)
3 February 2009Notice of ceasing to act as receiver or manager (1 page)
12 February 2008Receiver's abstract of receipts and payments (2 pages)
12 February 2008Receiver's abstract of receipts and payments (2 pages)
8 March 2007Receiver's abstract of receipts and payments (2 pages)
8 March 2007Receiver's abstract of receipts and payments (2 pages)
8 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2006 (2 pages)
8 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 6 March 2006 (2 pages)
8 March 2006Notice of completion of voluntary arrangement (9 pages)
8 March 2006Notice of completion of voluntary arrangement (9 pages)
31 January 2006Receiver's abstract of receipts and payments (2 pages)
31 January 2006Receiver's abstract of receipts and payments (2 pages)
10 November 2005Registered office changed on 10/11/05 from: sherlock house 73 baker street london W1U 6RD (1 page)
10 November 2005Registered office changed on 10/11/05 from: sherlock house 73 baker street london W1U 6RD (1 page)
18 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2005 (4 pages)
18 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2005 (4 pages)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
11 February 2005Receiver's abstract of receipts and payments (2 pages)
11 February 2005Receiver's abstract of receipts and payments (2 pages)
23 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (4 pages)
23 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (4 pages)
18 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (2 pages)
18 August 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2004 (2 pages)
12 February 2004Receiver's abstract of receipts and payments (3 pages)
12 February 2004Receiver's abstract of receipts and payments (3 pages)
27 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (3 pages)
27 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2003 (3 pages)
23 May 2003Registered office changed on 23/05/03 from: 90 bordesley st birmingham B5 5PP (1 page)
23 May 2003Registered office changed on 23/05/03 from: 90 bordesley st birmingham B5 5PP (1 page)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
30 January 2003Receiver's abstract of receipts and payments (3 pages)
4 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (2 pages)
4 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2002 (2 pages)
3 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (2 pages)
3 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2001 (2 pages)
9 August 2001Administrative Receiver's report (14 pages)
9 August 2001Administrative Receiver's report (14 pages)
14 February 2001Appointment of receiver/manager (1 page)
14 February 2001Appointment of receiver/manager (1 page)
23 January 2001Full accounts made up to 31 January 2000 (17 pages)
23 January 2001Full accounts made up to 31 January 2000 (17 pages)
8 January 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 January 2001Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Particulars of mortgage/charge (3 pages)
21 July 2000Return made up to 30/05/00; full list of members (9 pages)
21 July 2000Return made up to 30/05/00; full list of members (9 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (1 page)
17 September 1999New secretary appointed (1 page)
16 September 1999Full accounts made up to 31 January 1999 (19 pages)
16 September 1999Full accounts made up to 31 January 1999 (19 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
11 August 1999£ ic 791000/395500 13/07/99 £ sr 395500@1=395500 (1 page)
11 August 1999£ ic 791000/395500 13/07/99 £ sr 395500@1=395500 (1 page)
9 August 1999Declaration of assistance for shares acquisition (5 pages)
9 August 1999Declaration of assistance for shares acquisition (5 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
20 July 1999Particulars of mortgage/charge (5 pages)
20 July 1999Particulars of mortgage/charge (5 pages)
7 July 1999Return made up to 30/05/99; no change of members (6 pages)
7 July 1999Return made up to 30/05/99; no change of members (6 pages)
19 February 1999Accounts for a medium company made up to 31 January 1998 (18 pages)
19 February 1999Accounts for a medium company made up to 31 January 1998 (18 pages)
20 July 1998Return made up to 30/05/98; no change of members (6 pages)
20 July 1998Return made up to 30/05/98; no change of members (6 pages)
4 July 1997Return made up to 30/05/97; full list of members (8 pages)
4 July 1997Return made up to 30/05/97; full list of members (8 pages)
11 June 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
11 June 1997Accounts for a medium company made up to 31 January 1997 (18 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Memorandum and Articles of Association (13 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 May 1997Memorandum and Articles of Association (13 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 August 1996Declaration of satisfaction of mortgage/charge (1 page)
27 June 1996Return made up to 30/05/96; full list of members (8 pages)
27 June 1996Return made up to 30/05/96; full list of members (8 pages)
22 June 1996Ad 18/07/95--------- £ si 1000@1=1000 £ ic 1047295/1048295 (2 pages)
22 June 1996Ad 18/07/95--------- £ si 1000@1=1000 £ ic 1047295/1048295 (2 pages)
20 June 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
20 June 1996Accounts for a medium company made up to 31 January 1996 (19 pages)
10 June 1996Ad 17/05/96--------- £ si 4000@1=4000 £ ic 1043295/1047295 (2 pages)
10 June 1996Ad 17/05/96--------- £ si 4000@1=4000 £ ic 1043295/1047295 (2 pages)
3 April 1996£ sr 252000@1 01/02/95 (1 page)
3 April 1996£ sr 252000@1 01/02/95 (1 page)
21 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
21 March 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
18 February 1996Director resigned (2 pages)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
21 June 1995Return made up to 30/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Return made up to 30/05/95; full list of members (8 pages)
30 May 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
30 May 1995Accounts for a medium company made up to 31 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
18 May 1994Memorandum and Articles of Association (11 pages)
18 May 1994Memorandum and Articles of Association (11 pages)
14 April 1994Memorandum and Articles of Association (7 pages)
14 April 1994Memorandum and Articles of Association (7 pages)