Company NameTan Rose & Sons Limited
DirectorsJune Rose and Andrew Rose
Company StatusLiquidation
Company Number00687396
CategoryPrivate Limited Company
Incorporation Date22 March 1961(63 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMs June Rose
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleAssistant Butcher
Country of ResidenceUnited Kingdom
Correspondence Address14 The Bank
Parson Drove
Wisbech
Cambs.
PE13 4JD
Secretary NameMs June Rose
NationalityBritish
StatusCurrent
Appointed04 January 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleAssistant Butcher
Country of ResidenceUnited Kingdom
Correspondence Address14 The Bank
Parson Drove
Wisbech
Cambs.
PE13 4JD
Director NameAndrew Rose
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(38 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleAssistant Butcher
Correspondence Address23 Guanockgate Road
Sutton St. Edmund
Spalding
Lincolnshire
PE12 0LU
Director NameMrs Iris Jean Rose
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1992)
RoleSecretary
Correspondence Address14 The Bank
Parson Drove
Wisbech
Cambridgeshire
PE13 4JD
Director NameMr John Thorington Rose
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 May 2013)
RoleButcher
Correspondence Address14 The Bank
Parson Drove
Wisbech
Cambridgeshire
PE13 4JD
Secretary NameMrs Iris Jean Rose
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address14 The Bank
Parson Drove
Wisbech
Cambridgeshire
PE13 4JD

Contact

Telephone01945 700226
Telephone regionWisbech

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1Executors Of J.t. Rose
51.04%
Ordinary
612 at £1Andrew Rose
24.48%
Ordinary
612 at £1Ms June Rose
24.48%
Ordinary

Financials

Year2014
Net Worth£348,080
Cash£248,989
Current Liabilities£17,764

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

25 July 2023Registered office address changed from The Bank Parson Drove Wisbech Cambs PE13 4JD to 67 Grosvenor Street Mayfair London W1K 3JN on 25 July 2023 (2 pages)
24 July 2023Declaration of solvency (7 pages)
24 July 2023Appointment of a voluntary liquidator (3 pages)
24 July 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-10
(1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
18 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,500
(5 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,500
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,500
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,500
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,500
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,500
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,500
(5 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,500
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Termination of appointment of John Rose as a director (1 page)
18 November 2013Termination of appointment of John Rose as a director (1 page)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 February 2009Location of register of members (non legible) (1 page)
12 February 2009Location of register of members (non legible) (1 page)
12 February 2009Return made up to 01/02/09; full list of members (4 pages)
9 February 2009Location of register of members (non legible) (1 page)
9 February 2009Location of register of members (non legible) (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 February 2008Return made up to 01/02/08; full list of members; amend (7 pages)
21 February 2008Return made up to 01/02/08; full list of members; amend (7 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 01/02/07; full list of members (7 pages)
15 February 2007Return made up to 01/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2006Return made up to 31/01/06; full list of members (7 pages)
23 January 2006Return made up to 31/01/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2005Return made up to 31/01/05; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
23 January 2004Return made up to 31/01/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2001Return made up to 31/01/01; full list of members (7 pages)
26 January 2001Return made up to 31/01/01; full list of members (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1996Return made up to 31/01/96; full list of members (6 pages)
30 January 1996Return made up to 31/01/96; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 March 1961Incorporation (16 pages)
22 March 1961Incorporation (16 pages)