Company NameRosedew Limited
DirectorKenneth Higson
Company StatusDissolved
Company Number01978314
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameKenneth Higson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1987(1 year, 2 months after company formation)
Appointment Duration37 years, 1 month
RoleCompany Director
Correspondence Address1 East Drive
Angmering
Littlehampton
West Sussex
BN16 4JH
Secretary NamePeter Lynton Higson
NationalityBritish
StatusCurrent
Appointed20 July 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address11 Granary Way
Wick Toddington
Littlehampton
West Sussex
BN17 7QY
Secretary NameMr Alan Malcolm Spurling
NationalityBritish
StatusResigned
Appointed05 February 1986(2 weeks, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 09 June 1995)
RoleCompany Director
Correspondence AddressGustaafwapperstr 7
Antwerp
2050
Director NameMr Alan Malcolm Spurling
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1987(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 1995)
RoleFinancial Consultant
Correspondence AddressGustaafwapperstr 7
Antwerp
2050
Director NameDavid Reiner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressThe Lodge
2a Rutland Gardens
London
SW7 1BX
Secretary NameMr Philip Malcolm Burgess
NationalityBritish
StatusResigned
Appointed12 June 1995(9 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Winward Close
Oakenhurst Farm Lower Darwen
Blackburn
Lancashire
BB3 0SE

Location

Registered AddressPO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 November 1998Dissolved (1 page)
6 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 1998Cocomp liquidator appointed (3 pages)
9 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
9 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
6 February 1997Liquidators statement of receipts and payments (5 pages)
20 February 1996Notice of Constitution of Liquidation Committee (2 pages)
14 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1996Appointment of a voluntary liquidator (1 page)
31 January 1996Registered office changed on 31/01/96 from: monks brook house 13-17 hursley road chandlers ford hampshire SO5 2FW (1 page)
21 August 1995Secretary resigned (2 pages)
16 August 1995Return made up to 09/08/95; no change of members (4 pages)
9 August 1995Registered office changed on 09/08/95 from: ladysave house, decoy road, worthing, west sussex. BN14 8ND. (1 page)
21 June 1995New secretary appointed (2 pages)