Company NameRosemount Holdings Limited
Company StatusDissolved
Company Number02257596
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameNoreen Hodgson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressArlington
Ashtead Park
Ashtead
Surrey
KT21 1EG
Director NamePeter Gerald Pearson Hodgson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 17 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArlington
Ashstead Park
Ashstead
Surrey
KT21 1EG
Secretary NameNoreen Hodgson
NationalityBritish
StatusClosed
Appointed30 July 1992(4 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 17 June 2003)
RoleCompany Director
Correspondence AddressArlington
Ashtead Park
Ashtead
Surrey
KT21 1EG

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87,149
Current Liabilities£87,883

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2002Voluntary strike-off action has been suspended (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
9 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
14 August 2001Return made up to 30/07/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 30/07/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 August 1999Return made up to 30/07/99; full list of members (8 pages)
19 May 1999Full accounts made up to 31 March 1998 (11 pages)
24 March 1999Location of register of members (1 page)
24 March 1999Location of register of directors' interests (1 page)
24 March 1999Registered office changed on 24/03/99 from: 61 old woking road west byfleet surrey KT14 6LF (1 page)
24 March 1999Location of debenture register (1 page)
24 July 1998Return made up to 30/07/98; full list of members (7 pages)
20 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 August 1997Return made up to 30/07/97; full list of members (7 pages)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 30/07/96; full list of members (5 pages)
20 March 1996Memorandum and Articles of Association (14 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 March 1996£ nc 100000/200000 22/02/96 (1 page)
18 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 March 1996Memorandum and Articles of Association (6 pages)
21 September 1995Return made up to 30/07/95; full list of members (12 pages)
26 June 1995Full accounts made up to 31 March 1995 (13 pages)