Company NameH.J.Rose(Turf Accountants)Limited
Company StatusDissolved
Company Number00928357
CategoryPrivate Limited Company
Incorporation Date6 March 1968(56 years, 2 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 14 March 2006)
Correspondence Address8 Henrietta Place
London
W1G 0NB
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(23 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameDavid Edward Tagg
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(23 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1998)
RoleDir & Ch Ex Prop & Uk Ret
Correspondence Address22 Paultons Square
Chelsea
London
SW3 5AP
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(25 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed17 August 1999(31 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (11 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 March 2004Return made up to 02/03/04; full list of members (3 pages)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
7 April 2003Return made up to 02/03/03; full list of members (6 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
12 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
9 March 2000Return made up to 02/03/00; full list of members (8 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
14 August 1998Director resigned (1 page)
30 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
8 May 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (8 pages)
27 June 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW17 4RR (1 page)
24 March 1996Return made up to 02/03/96; no change of members (6 pages)
4 May 1995Accounts for a dormant company made up to 30 September 1994 (6 pages)
23 March 1995Return made up to 02/03/95; full list of members (14 pages)
12 November 1985Accounts made up to 30 September 1982 (10 pages)
5 November 1981Accounts made up to 31 March 1981 (10 pages)
18 June 1981Accounts made up to 31 March 1980 (10 pages)