Company NameRosegain Limited
DirectorAndrew Grahame Hulkes
Company StatusDissolved
Company Number02622614
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAndrew Grahame Hulkes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleDevelopment Surveyor
Correspondence AddressGreyfriars Molehill Green
Hollow Road, Felsted
Dunmow
Essex
CM6 3JF
Secretary NameAndrew Grahame Hulkes
NationalityBritish
StatusCurrent
Appointed29 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleDevelopment Surveyor
Correspondence AddressGreyfriars Molehill Green
Hollow Road, Felsted
Dunmow
Essex
CM6 3JF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 September 1997Dissolved (1 page)
26 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Registered office changed on 12/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
7 October 1996Liquidators statement of receipts and payments (5 pages)
26 March 1996Liquidators statement of receipts and payments (5 pages)
29 September 1995Liquidators statement of receipts and payments (6 pages)
29 March 1995Liquidators statement of receipts and payments (10 pages)