Company NameRose & Co. (Produce) Limited
Company StatusDissolved
Company Number01807505
CategoryPrivate Limited Company
Incorporation Date10 April 1984(40 years, 1 month ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous NameRedage Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAngus Frederick Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration20 years, 6 months (closed 19 July 2011)
RoleChartered Accountant/Merchant
Country of ResidenceUnited Kingdom
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ
Director NameAlison Virginia Rose
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2003(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 19 July 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ
Secretary NameAngus Frederick Rose
NationalityBritish
StatusClosed
Appointed29 March 2003(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 19 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ
Director NameMr William Edward Rose
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 March 2003)
RoleRetired
Correspondence Address10 Virginia Court
Virginia Water
Surrey
GU25 4AF
Secretary NameMr William Edward Rose
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 March 2003)
RoleCompany Director
Correspondence Address10 Virginia Court
Virginia Water
Surrey
GU25 4AF

Location

Registered Address55 Priory Road
Kew
Surrey
TW9 3DQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
1 February 2010Director's details changed for Alison Virginia Rose on 29 December 2009 (2 pages)
1 February 2010Director's details changed for Alison Virginia Rose on 29 December 2009 (2 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 100
(5 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
2 January 2009Return made up to 29/12/08; full list of members (4 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
25 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
15 February 2007Return made up to 29/12/06; full list of members (7 pages)
15 February 2007Return made up to 29/12/06; full list of members (7 pages)
15 February 2007Accounts made up to 31 March 2006 (1 page)
15 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2006Accounts made up to 31 March 2005 (1 page)
31 January 2006Return made up to 29/12/05; full list of members (7 pages)
15 February 2005Accounts made up to 31 March 2004 (1 page)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
15 February 2005Return made up to 29/12/04; full list of members (7 pages)
15 February 2005Return made up to 29/12/04; full list of members (7 pages)
1 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004Return made up to 29/12/03; full list of members (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 February 2004Accounts made up to 31 March 2003 (1 page)
13 May 2003Registered office changed on 13/05/03 from: 10 virginia court, virginia water, surrey GU25 4AF (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 10 virginia court, virginia water, surrey GU25 4AF (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003New director appointed (2 pages)
15 January 2003Accounts for a dormant company made up to 29 March 2002 (1 page)
15 January 2003Accounts made up to 29 March 2002 (1 page)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
15 January 2003Return made up to 29/12/02; full list of members (7 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
25 January 2002Return made up to 29/12/01; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
25 January 2002Accounts made up to 31 March 2001 (1 page)
22 February 2001Accounts made up to 31 March 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
24 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 January 2000Return made up to 29/12/99; full list of members (6 pages)
21 January 2000Accounts made up to 31 March 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 January 1999Accounts made up to 31 March 1998 (1 page)
24 January 1999Return made up to 29/12/98; full list of members (6 pages)
24 January 1999Return made up to 29/12/98; full list of members (6 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1998Accounts made up to 31 March 1997 (1 page)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 January 1998Return made up to 29/12/97; no change of members (4 pages)
17 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 January 1997Accounts made up to 31 March 1996 (1 page)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1996Accounts made up to 31 March 1995 (1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
26 January 1996Return made up to 29/12/95; no change of members (4 pages)
26 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)