Company NameRothwell Enterprises (UK) Limited
Company StatusDissolved
Company Number02016256
CategoryPrivate Limited Company
Incorporation Date1 May 1986(38 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameBeswick Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSunil Varma
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration22 years, 7 months (closed 29 July 2014)
RoleCo Director
Country of ResidenceSpain
Correspondence AddressAvda De Las Naciones Unidas
Cristamar 43b Suite M225
Malaga
Puerto Banus 29660
Spain
Secretary NameAnthony Marsh
NationalityBritish
StatusClosed
Appointed14 June 2000(14 years, 1 month after company formation)
Appointment Duration14 years, 1 month (closed 29 July 2014)
RoleCompany Director
Correspondence Address56 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DY
Director NameMrs Christine Varma
Date of BirthMay 1960 (Born 64 years ago)
NationalityMaltese
StatusResigned
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCo Director
Correspondence Address27 Sheldon Avenue
Highgate
London
N6 4JP
Secretary NameSunil Varma
NationalityBritish
StatusResigned
Appointed15 December 1991(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address27 Sheldon Avenue
Highgate
London
N6 4JP
Secretary NamePatricia Heaney
NationalityIrish
StatusResigned
Appointed01 January 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1999)
RoleSecretary
Correspondence Address154 Roslyn Road
London
N15 5JJ
Secretary NameElizabeth Tyson
NationalityBritish
StatusResigned
Appointed22 June 1999(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1999)
RoleCompany Director
Correspondence Address24 North Parade
Grantham
Lincolnshire
NG31 8AN
Secretary NameFiona Yuen Kay Tang
NationalityBritish
StatusResigned
Appointed19 August 1999(13 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address13 Glisson Road
Uxbridge
Middlesex
UB10 0HH
Director NameMrs Christina Ann-Charlotte Platts
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed19 August 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 May 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Priez
Genolier
1272

Location

Registered Address56 Bevan Road
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mayo Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,468
Cash£18,800
Current Liabilities£30,035

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 November 2013Registered office address changed from 56 Bevan Road Cockfosters Barnes Herts EN4 9DY on 23 November 2013 (1 page)
23 November 2013Registered office address changed from 56 Bevan Road Cockfosters Barnes Herts EN4 9DY on 23 November 2013 (1 page)
23 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-23
  • GBP 2
(4 pages)
23 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-23
  • GBP 2
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
29 November 2011Termination of appointment of Christina Platts as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 November 2011Termination of appointment of Christina Platts as a director (1 page)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Christina Platts on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Christina Platts on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sunil Varma on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sunil Varma on 16 December 2009 (2 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Return made up to 15/12/08; full list of members (3 pages)
16 January 2009Return made up to 15/12/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
20 December 2007Return made up to 15/12/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Return made up to 15/12/06; full list of members (2 pages)
3 January 2007Return made up to 15/12/06; full list of members (2 pages)
12 April 2006Registered office changed on 12/04/06 from: temple house 20 holywell row london EC2A 4HX (1 page)
12 April 2006Registered office changed on 12/04/06 from: temple house 20 holywell row london EC2A 4HX (1 page)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2006Return made up to 15/12/05; full list of members (7 pages)
8 February 2006Return made up to 15/12/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 January 2004Return made up to 15/12/03; full list of members (7 pages)
7 January 2004Return made up to 15/12/03; full list of members (7 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
23 August 2003Full accounts made up to 31 March 2002 (12 pages)
23 August 2003Full accounts made up to 31 March 2002 (12 pages)
7 April 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Return made up to 15/12/01; full list of members; amend (6 pages)
15 May 2002Return made up to 15/12/01; full list of members; amend (6 pages)
24 April 2002Full accounts made up to 31 March 2001 (13 pages)
24 April 2002Full accounts made up to 31 March 2001 (13 pages)
25 March 2002Return made up to 15/12/01; full list of members (6 pages)
25 March 2002Return made up to 15/12/01; full list of members (6 pages)
17 January 2002Registered office changed on 17/01/02 from: unit 43 the millenium business centre humber road london NW2 6DW (1 page)
17 January 2002Registered office changed on 17/01/02 from: unit 43 the millenium business centre humber road london NW2 6DW (1 page)
10 December 2000Return made up to 15/12/00; full list of members (6 pages)
10 December 2000Return made up to 15/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 31 March 2000 (13 pages)
31 July 2000Full accounts made up to 31 March 2000 (13 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Return made up to 15/12/99; full list of members (6 pages)
21 December 1999Return made up to 15/12/99; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 November 1999Registered office changed on 17/11/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
2 November 1999Full accounts made up to 31 March 1998 (13 pages)
2 November 1999Full accounts made up to 31 March 1998 (13 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
9 February 1999Return made up to 15/12/98; full list of members (6 pages)
9 February 1999Return made up to 15/12/98; full list of members (6 pages)
19 March 1998Full accounts made up to 31 March 1997 (13 pages)
19 March 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
12 January 1998Return made up to 15/12/97; no change of members (4 pages)
30 April 1997Return made up to 15/12/96; full list of members (6 pages)
30 April 1997Full accounts made up to 31 March 1996 (14 pages)
30 April 1997Return made up to 15/12/96; full list of members (6 pages)
30 April 1997Full accounts made up to 31 March 1996 (14 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
17 January 1996Full accounts made up to 31 March 1995 (12 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
29 December 1995Secretary resigned;new secretary appointed (2 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
19 December 1995Return made up to 15/12/95; full list of members (6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)