Company NameRose Street Property (Berkshire) Limited
Company StatusDissolved
Company Number01059273
CategoryPrivate Limited Company
Incorporation Date23 June 1972(51 years, 10 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMavis Ellen Snook
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Caversham Wharf
Waterman Place
Reading
Berkshire
RG1 8DS
Director NameTerence Bernard Snook
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Caversham Wharf
Waterman Place
Reading
Berkshire
RG1 8DS
Secretary NameMavis Ellen Snook
NationalityBritish
StatusClosed
Appointed01 November 1995(23 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address5 Caversham Wharf
Waterman Place
Reading
Berkshire
RG1 8DS
Secretary NameGeorge William Meeking
NationalityBritish
StatusResigned
Appointed21 November 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address11 Saffron Close
Earley
Reading
Berkshire
RG6 2JA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£207
Cash£52,294
Current Liabilities£52,087

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
21 March 2006Restoration by order of the court (3 pages)
12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
1 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 January 2004Return made up to 21/11/03; full list of members (5 pages)
9 January 2004Accounting reference date extended from 28/02/04 to 30/04/04 (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 November 2001Return made up to 21/11/01; full list of members (5 pages)
13 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
29 January 2001Return made up to 21/11/00; full list of members (5 pages)
15 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
30 November 1999Return made up to 21/11/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 28 February 1998 (6 pages)
1 December 1998Return made up to 21/11/98; full list of members (6 pages)
19 November 1998Registered office changed on 19/11/98 from: 27/31 blandford st london W1H 3AD (1 page)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
18 December 1997Return made up to 21/11/97; full list of members (5 pages)
11 December 1996Return made up to 21/11/96; full list of members (5 pages)
20 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
15 October 1996Secretary's particulars changed;director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
28 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Return made up to 21/11/95; full list of members (14 pages)
10 December 1993Accounts for a small company made up to 28 February 1993 (6 pages)
24 July 1991Accounts for a small company made up to 28 February 1991 (5 pages)
23 November 1990Accounts for a small company made up to 28 February 1990 (5 pages)
23 December 1982Accounts made up to 28 February 1982 (8 pages)
15 October 1981Accounts made up to 28 February 1981 (9 pages)
15 November 1980Accounts made up to 29 February 1980 (7 pages)
23 June 1972Incorporation (13 pages)