Company NameRostrina Limited
DirectorsRobin Alec Bayford and Christopher David Legge
Company StatusDissolved
Company Number03031381
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robin Alec Bayford
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(3 weeks, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameChristopher David Legge
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(3 weeks, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House
Kingsclere
Newbury
Berks
RG20 5SP
Secretary NameMr Robin Alec Bayford
NationalityBritish
StatusCurrent
Appointed03 April 1995(3 weeks, 3 days after company formation)
Appointment Duration29 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCob House
Crawley
Winchester
Hampshire
SO21 2PZ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRichard Sebastian Endicott Chamberlain
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1996)
RoleStockbroker
Correspondence AddressStocks Farm Burley Street
Burley
Ringwood
Hampshire
BH24 4BZ
Director NameGeoffrey David Newnham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1996)
RoleStockbroker
Correspondence AddressYew Tree House
24 Sharvells Road Milford On Sea
Lymington
Hampshire
SO41 0PE
Secretary NameGeoffrey David Newnham
NationalityBritish
StatusResigned
Appointed28 March 1995(2 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1996)
RoleStockbroker
Correspondence AddressYew Tree House
24 Sharvells Road Milford On Sea
Lymington
Hampshire
SO41 0PE

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 July 1997Dissolved (1 page)
4 April 1997Return of final meeting in a members' voluntary winding up (3 pages)
12 November 1996Declaration of solvency (3 pages)
12 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996Registered office changed on 12/11/96 from: brewin dolphin & co 5 giltspur street london EC1A 9BD (1 page)
12 November 1996Appointment of a voluntary liquidator (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
31 July 1996Withdrawal of application for striking off (1 page)
2 July 1996Application for striking-off (1 page)
28 March 1996Return made up to 09/03/96; full list of members (8 pages)
22 March 1996Secretary resigned (2 pages)