Company NameROSU Limited
Company StatusDissolved
Company Number01363051
CategoryPrivate Limited Company
Incorporation Date14 April 1978(46 years, 1 month ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous NamesRokold European Transport Limited and Rokold Services Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Raymond Cross
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(24 years after company formation)
Appointment Duration21 years, 4 months (closed 12 September 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address16 South Drive
High Wycombe
Buckinghamshire
HP13 6JU
Secretary NameLinda Ann Cross
NationalityBritish
StatusClosed
Appointed01 May 2002(24 years after company formation)
Appointment Duration21 years, 4 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address16 South Drive
High Wycombe
Buckinghamshire
HP13 6JU
Director NameRobin Michael East
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressThe Elms Station Road
Launton
Bicester
Oxfordshire
OX26 5DX
Director NameSusan Margaret East
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressThe Elms Station Road
Launton
Bicester
Oxfordshire
OX26 5DX
Secretary NameSusan Margaret East
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressThe Elms Station Road
Launton
Bicester
Oxfordshire
OX26 5DX

Location

Registered Address78 The Green
Twickenham
Middlesex
TW2 5AG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

80 at £1Raymond Cross
80.00%
Ordinary
10 at £1Karl James Cross
10.00%
Ordinary
10 at £1Linda Ann Cross
10.00%
Ordinary

Financials

Year2014
Net Worth£129
Cash£2,815
Current Liabilities£6,592

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
20 June 2023Micro company accounts made up to 30 November 2022 (2 pages)
20 June 2023Application to strike the company off the register (1 page)
30 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 November 2021 (2 pages)
26 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 November 2020 (2 pages)
21 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
1 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 November 2010Secretary's details changed for Linda Ann Cross on 30 September 2010 (2 pages)
15 November 2010Secretary's details changed for Linda Ann Cross on 30 September 2010 (2 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Raymond Cross on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Raymond Cross on 30 September 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 December 2008Return made up to 30/09/08; full list of members (3 pages)
2 December 2008Return made up to 30/09/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 December 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
12 April 2007Return made up to 30/09/06; full list of members (6 pages)
12 April 2007Return made up to 30/09/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 November 2005Return made up to 30/09/05; full list of members (6 pages)
15 November 2005Return made up to 30/09/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 October 2003Return made up to 30/09/03; full list of members (6 pages)
3 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
3 October 2002Return made up to 30/09/02; full list of members (6 pages)
3 October 2002Return made up to 30/09/02; full list of members (6 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: unit 12B talisman bus centre talisman roa bicester oxfordshire OX26 6HR (1 page)
14 May 2002Registered office changed on 14/05/02 from: unit 12B talisman bus centre talisman roa bicester oxfordshire OX26 6HR (1 page)
14 May 2002Accounting reference date extended from 31/05/02 to 30/11/02 (1 page)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
8 October 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
16 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
20 December 1999Registered office changed on 20/12/99 from: unit 2, chaucer industrial estate granville way, launton road bicester, oxon OX6 0JT (1 page)
20 December 1999Registered office changed on 20/12/99 from: unit 2, chaucer industrial estate granville way, launton road bicester, oxon OX6 0JT (1 page)
20 December 1999Return made up to 30/09/99; full list of members (6 pages)
20 December 1999Return made up to 30/09/99; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
14 June 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
13 October 1998Return made up to 30/09/98; no change of members (4 pages)
1 September 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
1 September 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
27 March 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
5 March 1998Company name changed rokold services LIMITED\certificate issued on 06/03/98 (2 pages)
5 March 1998Company name changed rokold services LIMITED\certificate issued on 06/03/98 (2 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
13 November 1996Return made up to 30/09/96; no change of members (4 pages)
13 November 1996Return made up to 30/09/96; no change of members (4 pages)
12 June 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
12 June 1996Accounts for a dormant company made up to 31 May 1996 (3 pages)
29 January 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
29 January 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
20 March 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)
20 March 1995Accounts for a dormant company made up to 31 May 1994 (4 pages)