Company NameRose Construction Services Limited
Company StatusDissolved
Company Number03069555
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

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

Directors

Director NameCarol Ann Roberts
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(same day as company formation)
RoleSecretary
Correspondence Address29 The Chase
Bromley
Kent
BR1 3DE
Director NameMr Reginald Dennis Roberts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1995(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address29 The Chase
Bromley
Kent
BR1 3DE
Secretary NameCarol Ann Roberts
NationalityBritish
StatusClosed
Appointed19 June 1995(same day as company formation)
RoleSecretary
Correspondence Address29 The Chase
Bromley
Kent
BR1 3DE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address17 Court Yard
Eltham
London
SE9 5PR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Voluntary strike-off action has been suspended (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
27 April 1998Full accounts made up to 30 June 1997 (8 pages)
13 July 1997Return made up to 19/06/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
24 September 1996Return made up to 19/06/96; full list of members (6 pages)
14 August 1995Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 372 old street london EC1V 9LT (1 page)
27 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 June 1995Incorporation (14 pages)