Company NameRosebarn Contracts Limited
Company StatusDissolved
Company Number03311788
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Malcolm Gooch
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC/O J W Atkinson Ltd. One Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameAllyson May Gooch
NationalityBritish
StatusResigned
Appointed03 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Warren Drive
Orpington
Kent
BR6 6EX
Secretary NamePaul Michael Gooch
NationalityBritish
StatusResigned
Appointed19 April 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressFlat 5 Palace Grove
Bromley
Kent
BR1 3HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiterosebarncontracts.co.uk
Email address[email protected]
Telephone01689 850550
Telephone regionOrpington

Location

Registered AddressC/O J W Atkinson Ltd.
One Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,686
Cash£1
Current Liabilities£89,100

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Charges

12 June 2000Delivered on: 21 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2023Change of details for Mr Colin Malcolm Gooch as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Colin Malcolm Gooch on 15 June 2023 (2 pages)
9 February 2023Confirmation statement made on 3 February 2023 with updates (3 pages)
17 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
4 April 2021Micro company accounts made up to 5 April 2020 (3 pages)
30 March 2021Previous accounting period extended from 31 March 2020 to 5 April 2020 (1 page)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
11 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to C/O J W Atkinson Ltd. One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 November 2018 (1 page)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 1st Floor Gloucester House Clarence Court Rushmore Hill, Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Register inspection address has been changed (1 page)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Register inspection address has been changed (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Colin Malcolm Gooch on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Colin Malcolm Gooch on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Colin Malcolm Gooch on 1 February 2010 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 February 2009Return made up to 03/02/09; full list of members (3 pages)
28 February 2009Appointment terminated secretary paul gooch (1 page)
28 February 2009Appointment terminated secretary paul gooch (1 page)
28 February 2009Return made up to 03/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
30 August 2007Registered office changed on 30/08/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 May 2006Return made up to 03/02/06; full list of members (2 pages)
23 May 2006Return made up to 03/02/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 May 2005Registered office changed on 26/05/05 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
26 May 2005Registered office changed on 26/05/05 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-219 high street orpington kent BR6 0NZ (1 page)
7 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
7 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 February 2004Return made up to 03/02/04; full list of members (6 pages)
13 February 2004Return made up to 03/02/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 March 2003Return made up to 03/02/03; full list of members (6 pages)
7 March 2003Return made up to 03/02/03; full list of members (6 pages)
2 November 2002Director's particulars changed (1 page)
2 November 2002Secretary's particulars changed (1 page)
2 November 2002Secretary's particulars changed (1 page)
2 November 2002Director's particulars changed (1 page)
1 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
7 May 2002Return made up to 03/02/02; full list of members (6 pages)
7 May 2002Return made up to 03/02/02; full list of members (6 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 May 1999Return made up to 03/02/99; no change of members (4 pages)
1 May 1999Return made up to 03/02/99; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
26 February 1998Return made up to 03/02/98; full list of members (6 pages)
26 February 1998Return made up to 03/02/98; full list of members (6 pages)
7 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
7 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (2 pages)
14 February 1997New secretary appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
3 February 1997Incorporation (20 pages)
3 February 1997Incorporation (20 pages)