Company NameRose Electrical Services (Contractors) Limited
DirectorsAvi Rosenthal and Benny Diamond
Company StatusDissolved
Company Number03252293
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 6 months ago)
Previous NameLawdynamics Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Avi Rosenthal
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish,Israeli
StatusCurrent
Appointed11 October 1996(3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address57 Durham Road
Gillingham
Kent
ME8 0JN
Secretary NameBenny Diamond
NationalityBritish
StatusCurrent
Appointed12 May 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Correspondence Address9 Fir Tree Court
Allum Lane Elstree
Borehamwood
Hertfordshire
WD6 3NF
Director NameBenny Diamond
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(5 years, 6 months after company formation)
Appointment Duration22 years
RoleRetired Accountant
Correspondence Address9 Fir Tree Court
Allum Lane Elstree
Borehamwood
Hertfordshire
WD6 3NF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameWilliam Edward Escott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1999)
RoleElectrical Engineering
Correspondence Address50a Goodwin Avenue
Swalecliffe
Whitstable
Kent
CT5 2QY
Director NameMr Gary Roy Potter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSix Lyns Orchard Way
Camberley
Surrey
GU15 2TE
Director NameGeorge Potter
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 1997)
RoleCompany Director
Correspondence Address32 Wensleydale Drive
Camberley
Surrey
GU15 1SP
Secretary NameMr Avi Rosenthal
NationalityBritish,Israeli
StatusResigned
Appointed11 October 1996(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2000)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address57 Durham Road
Gillingham
Kent
ME8 0JN

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
23 May 2002Notice of Constitution of Liquidation Committee (2 pages)
23 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Statement of affairs (7 pages)
14 March 2002Registered office changed on 14/03/02 from: 139 watling street gillingham kent ME7 2YY (1 page)
9 November 2001Return made up to 20/09/01; full list of members (7 pages)
16 August 2001Nc inc already adjusted 01/04/00 (1 page)
13 August 2001Registered office changed on 13/08/01 from: premier house 112 station road edgware middlesex HA8 7TT (1 page)
6 August 2001Ad 01/04/00--------- £ si 650@1 (3 pages)
6 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
13 June 2000Registered office changed on 13/06/00 from: lima house 57 durham road wigmore gillingham kent ME8 0JN (1 page)
13 June 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
19 November 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 November 1998Return made up to 20/09/98; full list of members (5 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
17 October 1996Registered office changed on 17/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996Company name changed lawdynamics LIMITED\certificate issued on 18/10/96 (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Director resigned (1 page)
20 September 1996Incorporation (18 pages)