Company NameRoshseal Limited
DirectorShaun Peter Hartley
Company StatusDissolved
Company Number01084363
CategoryPrivate Limited Company
Incorporation Date29 November 1972(51 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameShaun Peter Hartley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(25 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleBuyer
Correspondence Address205 Preston New Road
Blackpool
Lancashire
FY3 9TU
Secretary NameJohn Powell
NationalityBritish
StatusCurrent
Appointed29 September 1998(25 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleBuyer
Correspondence Address2 Maclaren Close
Staining
Blackpool
Lancashire
FY3 0EA
Director NameRobert Kewley
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address11 Southbourne Road
Blackpool
Lancashire
FY3 9SH
Director NameJohn Powell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Maclaren Close
Staining
Blackpool
Lancashire
FY3 0EA
Director NameVera Powell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 September 1998)
RoleCompany Director
Correspondence Address20 Edith Avenue
Pacehaven
Sussex
Secretary NameAlan Lewis
NationalityBritish
StatusResigned
Appointed04 September 1992(19 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 September 1998)
RoleCompany Director
Correspondence Address2 Greenway
Totteridge
London
N20 8ED
Director NameIan Willerton Murray
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(25 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1999)
RoleBuyer
Correspondence Address22 Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AP

Location

Registered Address4 Prince Albert Road
Regents Park
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£44,039
Cash£5,383
Current Liabilities£13,832

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Completion of winding up (1 page)
26 August 1999Order of court to wind up (2 pages)
19 February 1999Director resigned (1 page)
15 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Director resigned (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 September 1998Return made up to 04/09/98; no change of members (4 pages)
7 November 1997Return made up to 04/09/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 September 1996Director resigned (1 page)
13 September 1996Return made up to 04/09/96; change of members (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Return made up to 04/09/95; no change of members (4 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)