Company NameRoscher (U.K.) Limited
DirectorBrian John Moore
Company StatusDissolved
Company Number02506578
CategoryPrivate Limited Company
Incorporation Date30 May 1990(33 years, 10 months ago)

Business Activity

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

Directors

Secretary NameTobias Adam Wilson Waterworth
NationalityBritish
StatusCurrent
Appointed30 May 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 The Beeches
Radwinter
Saffron Walden
Essex
CB10 2SN
Director NameBrian John Moore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence AddressOakhurst Station Road
Bentley
Farnham
Surrey
GU10 5LA
Director NameRichard John Oates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressOld Post Office
Bighton
Alresford
Hampshire
SO24 9RB

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
29 April 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (2 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (6 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)