Company NameROSB Limited
Company StatusDissolved
Company Number02892530
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date3 July 2018 (5 years, 10 months ago)
Previous NameSt. Bernards Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 03 July 2018)
RoleDirrector
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed08 February 2007(13 years after company formation)
Appointment Duration11 years, 4 months (closed 03 July 2018)
Correspondence AddressGraham House Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Neville William Topping
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleProject Manager And Surveyor
Country of ResidenceEngland
Correspondence AddressWhitecroft
20 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameJoanne Altine Topping
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSecretary
Correspondence Address539 Warwick Road
Solihull
West Midlands
B91 1AW
Director NameJoanne Altine Topping
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 February 2007)
RoleChartered Surveyor
Correspondence Address539 Warwick Road
Solihull
West Midlands
B91 1AW
Director NameMr Christopher Joseph Bond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(13 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(13 years after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameExpress Directors Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL
Secretary NameExpress Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address4 Blackett Drive
Heather
Coalville
Leicestershire
LE67 2RL

Contact

Websiterorealestate.co.uk

Location

Registered AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ro St. Bernards LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
9 April 2018Application to strike the company off the register (3 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 October 2012Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages)
15 October 2012Appointment of Mr Richard Graham St John Rowlandson as a director (2 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
8 June 2012Termination of appointment of Christopher Bond as a director (1 page)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
14 October 2010Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages)
1 February 2010Director's details changed for Christopher Joseph Bond on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 January 2010 (2 pages)
1 February 2010Director's details changed for Susan Margaret Younghusband on 28 January 2010 (2 pages)
1 February 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 28 January 2010 (2 pages)
1 February 2010Director's details changed for Christopher Joseph Bond on 28 January 2010 (2 pages)
1 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Susan Margaret Younghusband on 28 January 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
29 January 2008Return made up to 28/01/08; full list of members (2 pages)
2 October 2007Full accounts made up to 31 March 2007 (11 pages)
2 October 2007Full accounts made up to 31 March 2007 (11 pages)
14 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Secretary resigned;director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Registered office changed on 14/03/07 from: old banks chambers 582-586 kingsbury road erdington birmingham B24 9ND (1 page)
14 March 2007New director appointed (3 pages)
14 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Registered office changed on 14/03/07 from: old banks chambers 582-586 kingsbury road erdington birmingham B24 9ND (1 page)
14 March 2007New director appointed (3 pages)
14 March 2007New secretary appointed (1 page)
23 February 2007Return made up to 28/01/07; full list of members (3 pages)
23 February 2007Return made up to 28/01/07; full list of members (3 pages)
15 January 2007Company name changed st. Bernards property LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed st. Bernards property LIMITED\certificate issued on 15/01/07 (2 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 June 2006Registered office changed on 14/06/06 from: hayward house 535 coventry road birmingham west midlands B10 0LL (1 page)
14 June 2006Registered office changed on 14/06/06 from: hayward house 535 coventry road birmingham west midlands B10 0LL (1 page)
6 February 2006Return made up to 28/01/06; full list of members (2 pages)
6 February 2006Return made up to 28/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 February 2005Return made up to 28/01/05; full list of members (7 pages)
5 February 2005Return made up to 28/01/05; full list of members (7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
10 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
10 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
7 February 2003Return made up to 28/01/03; full list of members (6 pages)
7 February 2003Return made up to 28/01/03; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 January 2002Return made up to 28/01/02; full list of members (6 pages)
31 January 2002Return made up to 28/01/02; full list of members (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
6 February 2001Return made up to 28/01/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
17 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
3 February 1999Return made up to 28/01/99; no change of members (4 pages)
15 October 1998Full accounts made up to 31 January 1998 (11 pages)
15 October 1998Full accounts made up to 31 January 1998 (11 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
6 February 1998Return made up to 28/01/98; no change of members (4 pages)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Registered office changed on 02/12/97 from: 3 temple row west birmingham B2 5NY (1 page)
2 December 1997Registered office changed on 02/12/97 from: 3 temple row west birmingham B2 5NY (1 page)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
20 March 1997Return made up to 28/01/97; full list of members (6 pages)
20 March 1997Return made up to 28/01/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 March 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1995Ad 31/03/94--------- £ si 98@1 (2 pages)
8 December 1995Ad 31/03/94--------- £ si 98@1 (2 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 November 1995Registered office changed on 01/11/95 from: 41 church street birmingham west midlands B3 2RT (1 page)
1 November 1995Registered office changed on 01/11/95 from: 41 church street birmingham west midlands B3 2RT (1 page)