Company NameGeorge Rose & Sons (Wholesale) Limited
Company StatusDissolved
Company Number01047805
CategoryPrivate Limited Company
Incorporation Date28 March 1972(52 years ago)

Business Activity

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

Directors

Director NameMr Michael Trevor Bairstow
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(18 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 37 Main Street
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameMrs Gloria Ann Haigh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(19 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Highfield Road
Northwood
Middlesex
HA6 1ET
Director NameKenneth Gordon Macgregor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(19 years after company formation)
Appointment Duration33 years
RoleGeneral Manager
Correspondence AddressFlat 6
1 Finsbury Rod
Brighton
East Sussex
BN2 2UN
Secretary NameMrs Gloria Ann Haigh
NationalityBritish
StatusCurrent
Appointed02 April 1991(19 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address4 Highfield Road
Northwood
Middlesex
HA6 1ET
Director NameRobin Jeffrey Llewellyn Jones
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(18 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 1991)
RoleChartered Accountant
Correspondence Address14 Willow Close
Spratton
Northampton
Northamptonshire
NN6 8JH
Secretary NameRobin Jeffrey Llewellyn Jones
NationalityBritish
StatusResigned
Appointed05 March 1991(18 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 April 1991)
RoleCompany Director
Correspondence Address14 Willow Close
Spratton
Northampton
Northamptonshire
NN6 8JH

Location

Registered AddressBooth White Nem House
3-5 Rickmansworth Road Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Appointment of a voluntary liquidator (2 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 1998O/C replacement of liquidator (43 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
3 September 1997Liquidators statement of receipts and payments (5 pages)
14 March 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
12 March 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Liquidators statement of receipts and payments (6 pages)
8 March 1995Liquidators statement of receipts and payments (6 pages)