Company NameRossfare Limited
Company StatusDissolved
Company Number02212092
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameArden Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 1992(4 years, 3 months after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2003)
Correspondence Address26 Glastegny Esplanade
St Peter Port
Guernsey
GY1 3XH
Director NameTaymanor Limited (Corporation)
StatusClosed
Appointed14 September 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 28 January 2003)
Correspondence Address15 Duke Street
Douglas
Isle Of Man
IM99 1NH
Director NameTudor Lord Limited (Corporation)
StatusClosed
Appointed14 September 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 28 January 2003)
Correspondence Address15 Duke Stret
Douglas
Isle Of Man
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Secretary NameArden Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1991(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
Correspondence AddressArden House 120 East Road
London
N1 6AA

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,966
Cash£32
Current Liabilities£788,814

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2002Strike-off action suspended (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
2 February 2001Full accounts made up to 31 March 1999 (9 pages)
9 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 March 1998 (9 pages)
15 June 1999Full accounts made up to 31 March 1997 (9 pages)
14 June 1999£ nc 400000/1000000 08/06/99 (1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 May 1999Return made up to 29/04/99; full list of members (6 pages)
17 February 1999Ad 07/01/99--------- £ si 372004@1=372004 £ ic 5000/377004 (2 pages)
17 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1999£ nc 10000/400000 07/01/99 (1 page)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
7 May 1998Return made up to 29/04/98; full list of members (6 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 March 1996 (9 pages)
8 May 1997Return made up to 29/04/97; no change of members (13 pages)
22 November 1996Full accounts made up to 31 March 1995 (8 pages)
20 November 1996Full accounts made up to 31 March 1994 (9 pages)
7 May 1996Return made up to 29/04/96; no change of members (4 pages)
18 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
25 May 1995Return made up to 10/05/95; full list of members (6 pages)