Company NameRoskear Holdings Limited
Company StatusDissolved
Company Number01741550
CategoryPrivate Limited Company
Incorporation Date22 July 1983(40 years, 9 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2013(29 years, 10 months after company formation)
Appointment Duration3 years (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Beaufort Mansions Beaufort Street
London
SW3 5AG
Director NameRichards John Lynch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2013(29 years, 10 months after company formation)
Appointment Duration3 years (closed 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Cockspur Street
London
SW1Y 5BN
Secretary NameWilliam Wallace Hastings
NationalityBritish
StatusClosed
Appointed31 May 2013(29 years, 10 months after company formation)
Appointment Duration3 years (closed 31 May 2016)
RoleCompany Director
Correspondence Address44 Beaufort Mansions
London
SW3 5AG
Director NameMr Colin James Parnell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Fore Street
Praze An Beeble
Cornwall
TR14 0JX
Secretary NameMrs Marjory Helen Parnell
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address38 Fore Street
Praze An Beeble
Camborne
Cornwall
TR14 0JX

Contact

Websitepayroll-service-bureau.co.uk
Email address[email protected]
Telephone0845 1294993
Telephone regionUnknown

Location

Registered Address4th Floor Marlborough House
10 Earlham Street
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Topsource Global Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,211
Cash£567

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

29 April 2014Delivered on: 30 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016Application to strike the company off the register (3 pages)
8 March 2016Application to strike the company off the register (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
29 July 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Registration of charge 017415500001 (21 pages)
30 April 2014Registration of charge 017415500001 (21 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
26 November 2013Appointment of William Wallace Hastings as a director (2 pages)
26 November 2013Appointment of William Wallace Hastings as a director (2 pages)
18 November 2013Appointment of William Wallace Hastings as a secretary (2 pages)
18 November 2013Appointment of William Wallace Hastings as a secretary (2 pages)
18 November 2013Appointment of Richards John Lynch as a director (2 pages)
18 November 2013Appointment of Richards John Lynch as a director (2 pages)
31 October 2013Termination of appointment of Marjory Parnell as a secretary (2 pages)
31 October 2013Registered office address changed from 38 Fore Street, Praze an Beeble Camborne Cornwall TR14 0JX on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from 38 Fore Street, Praze an Beeble Camborne Cornwall TR14 0JX on 31 October 2013 (2 pages)
31 October 2013Termination of appointment of Colin Parnell as a director (2 pages)
31 October 2013Termination of appointment of Marjory Parnell as a secretary (2 pages)
31 October 2013Termination of appointment of Colin Parnell as a director (2 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Colin James Parnell on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Colin James Parnell on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Secretary's particulars changed (1 page)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 16 cromford way broughton astley leicester LE9 6UT (1 page)
21 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 16 cromford way broughton astley leicester LE9 6UT (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Location of register of members (1 page)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
23 December 2003Return made up to 31/12/03; full list of members (6 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 March 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Return made up to 31/12/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
18 December 1996Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)