Company NameS.N. Rose Limited
Company StatusDissolved
Company Number00868608
CategoryPrivate Limited Company
Incorporation Date10 January 1966(58 years, 4 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRonald William Moore
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(25 years, 8 months after company formation)
Appointment Duration20 years (closed 18 October 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Saxons
Tadworth Park
Tadworth
Surrey
KT20 5UB
Secretary NameMrs Carol Felicity Wright
NationalityEnglish
StatusClosed
Appointed03 November 2000(34 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall
Forest Drive, Kingswood
Tadworth
Surrey
KT20 6LN
Director NameMr Colin David Delaney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(36 years after company formation)
Appointment Duration9 years, 9 months (closed 18 October 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressWarley Farm Cottage
Hammerpond Road
Plummers Plain
W Sussex
RH13 6PE
Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(36 years after company formation)
Appointment Duration9 years, 9 months (closed 18 October 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBramhall
Forest Drive
Tadworth
Surrey
KT20 6LN
Director NamePaul William Stuart Richardson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(25 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2000)
RoleBuilder
Correspondence Address250 Chipstead Way
Banstead
Surrey
SM7 3LQ
Secretary NamePaul William Stuart Richardson
NationalityBritish
StatusResigned
Appointed29 September 1991(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 November 2000)
RoleCompany Director
Correspondence Address250 Chipstead Way
Banstead
Surrey
SM7 3LQ

Location

Registered AddressTurnbull House
226 Mulgrave House
Sutton
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
19 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
19 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 October 2010Director's details changed for Ronald William Moore on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(6 pages)
21 October 2010Director's details changed for Ronald William Moore on 29 September 2010 (2 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 100
(6 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
17 July 2009Accounts made up to 30 June 2009 (6 pages)
17 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 January 2009Registered office changed on 23/01/2009 from hayles bridge offices 226 mulgrave road cheam sutton surrey SM2 6JT (1 page)
23 January 2009Registered office changed on 23/01/2009 from hayles bridge offices 226 mulgrave road cheam sutton surrey SM2 6JT (1 page)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
2 October 2008Return made up to 29/09/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 August 2008Accounts made up to 30 June 2008 (5 pages)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 29/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
2 October 2007Accounts made up to 30 June 2007 (4 pages)
2 October 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 February 2007Return made up to 29/09/06; full list of members (7 pages)
13 February 2007Return made up to 29/09/06; full list of members (7 pages)
3 January 2007Accounts made up to 30 June 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 February 2006Accounts made up to 30 June 2005 (4 pages)
5 December 2005Return made up to 29/09/05; full list of members (7 pages)
5 December 2005Return made up to 29/09/05; full list of members (7 pages)
1 March 2005Accounts made up to 30 June 2004 (4 pages)
1 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 October 2004Return made up to 29/09/04; full list of members (7 pages)
19 October 2004Return made up to 29/09/04; full list of members (7 pages)
20 January 2004Accounts made up to 30 June 2003 (4 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
9 December 2003Return made up to 29/09/03; full list of members (7 pages)
9 December 2003Return made up to 29/09/03; full list of members (7 pages)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
27 October 2002Return made up to 29/09/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 December 2000Return made up to 29/09/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 September 1999Return made up to 29/09/99; full list of members (6 pages)
29 September 1999Return made up to 29/09/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Return made up to 29/09/98; no change of members (4 pages)
8 October 1998Return made up to 29/09/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
17 April 1997Registered office changed on 17/04/97 from: 39 nork way banstead surrey SM7 1PB (1 page)
17 April 1997Registered office changed on 17/04/97 from: 39 nork way banstead surrey SM7 1PB (1 page)
13 October 1996Return made up to 29/09/96; full list of members (6 pages)
13 October 1996Return made up to 29/09/96; full list of members (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (14 pages)
14 August 1996Full accounts made up to 31 March 1996 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Full accounts made up to 31 March 1995 (14 pages)
18 October 1995Return made up to 29/09/95; no change of members (5 pages)
18 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)