Company NameRosehaugh Project Services Public Limited Company
Company StatusDissolved
Company Number02007008
CategoryPublic Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Henry Collingwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2000)
RoleProject Manager
Correspondence Address99 Lower Hillmorton Road
Rugby
Warwickshire
CV21 3TN
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2000)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameTimothy John Hook
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2000)
RoleProject Manager
Correspondence Address131 Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 8QA
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameGodfrey Michael Bradman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleChairman & Chief Executive
Correspondence Address15 Hanover Terrace
London
NW1 4RJ
Director NameDouglas Stewart Shaw
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 1992)
RoleDirector Of Companies
Correspondence Address12 South Grove House
London
N6 6LP
Secretary NameMr Alan Gaunson Morkel
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL

Location

Registered Address20, Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
17 November 1999Receiver's abstract of receipts and payments (2 pages)
16 November 1999Receiver ceasing to act (1 page)
3 February 1999Receiver's abstract of receipts and payments (2 pages)
30 January 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
2 February 1996Receiver's abstract of receipts and payments (2 pages)
7 May 1993Statement of Affairs in administrative receivership following report to creditors (5 pages)