Company NameRoshe Advisers Limited
Company StatusDissolved
Company Number00948305
CategoryPrivate Limited Company
Incorporation Date19 February 1969(55 years, 1 month ago)
Dissolution Date12 September 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameArnold Robin William Beattie
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(22 years, 7 months after company formation)
Appointment Duration15 years (closed 12 September 2006)
RoleChartered Accountant
Correspondence Address51 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG
Director NameSheila Beattie
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(22 years, 7 months after company formation)
Appointment Duration15 years (closed 12 September 2006)
RoleCompany Director
Correspondence Address51 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG
Secretary NameSheila Beattie
NationalityBritish
StatusClosed
Appointed15 September 1991(22 years, 7 months after company formation)
Appointment Duration15 years (closed 12 September 2006)
RoleCompany Director
Correspondence Address51 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG

Location

Registered Address51 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett

Accounts

Latest Accounts30 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Total exemption full accounts made up to 30 March 2006 (8 pages)
21 April 2006Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page)
10 April 2006Application for striking-off (1 page)
2 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 November 2005Return made up to 15/09/05; full list of members (2 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
17 January 2005Resolutions
  • RES13 ‐ Appr of acc co business 13/01/05
(2 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
26 September 2003Return made up to 15/09/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
7 October 2002Return made up to 15/09/02; full list of members (7 pages)
21 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 November 2001Return made up to 15/09/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
6 November 2000Return made up to 15/09/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (9 pages)
24 September 1999Return made up to 15/09/99; full list of members (6 pages)
4 March 1999Full accounts made up to 30 April 1998 (9 pages)
7 September 1998Return made up to 15/09/98; no change of members (4 pages)
8 January 1998Full accounts made up to 30 April 1997 (9 pages)
21 October 1997Return made up to 15/09/97; no change of members (4 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
21 October 1997Secretary's particulars changed (1 page)
7 March 1997Registered office changed on 07/03/97 from: "sawyers" 57A loom lane radlett herts WD7 8NX (1 page)
27 February 1997Full accounts made up to 30 April 1996 (8 pages)
29 October 1996Return made up to 15/09/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 April 1995 (8 pages)
21 September 1995Return made up to 15/09/95; no change of members (4 pages)