Company NameRoseworth Services Limited
Company StatusDissolved
Company Number03356944
CategoryPrivate Limited Company
Incorporation Date21 April 1997(27 years ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 06 March 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address59 Granton Avenue
Upminster
Essex
RM14 2RT
Secretary NamePhilip Thomas Osborne
NationalityBritish
StatusClosed
Appointed29 February 2000(2 years, 10 months after company formation)
Appointment Duration1 year (closed 06 March 2001)
RoleCompany Director
Correspondence Address1715 Bella Vista
PO Box 1764
Belize City
Foreign
Director NameSouthtown Ltd (Corporation)
StatusClosed
Appointed13 March 2000(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (closed 06 March 2001)
Correspondence AddressGeneva Place Waterfront Drive
P.Obox 3469 Road Town
Tortola
Foreign
Director NameJohn Victor Beadle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address29 Elland Road
Walton On Thames
Surrey
KT12 3JT
Director NameMr Clifford John Cavender
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameKenneth Paul Dulieu
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1999)
RoleManaging Director
Correspondence Address5 Gledhow Wood
Kingswood
Surrey
KT20 6JQ
Secretary NameMr Clifford John Cavender
NationalityBritish
StatusResigned
Appointed25 April 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameJames Broumpton Crooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1999)
RoleChartered Accountant
Correspondence AddressHorsebridge House
Kings Somborne
Stockbridge
Hampshire
SO20 6PU
Director NameAlastair William Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address21 Highfield Close
Amersham
Buckinghamshire
HP6 6HG
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 March 2000)
RoleChartered Accountant
Correspondence AddressThe Dutch House
Forty Green Road, Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Ludgate Square
London
EC4M 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000Voluntary strike-off action has been suspended (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
29 January 2000New director appointed (3 pages)
29 January 2000Director resigned (1 page)
21 January 2000Director's particulars changed (1 page)
17 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 1999Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page)
16 November 1999Full accounts made up to 31 March 1999 (12 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (6 pages)
18 August 1999Particulars of mortgage/charge (4 pages)
6 August 1999Return made up to 21/04/99; no change of members (4 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
18 August 1998Full accounts made up to 31 March 1998 (8 pages)
14 April 1998Return made up to 21/04/98; full list of members (7 pages)
2 March 1998Registered office changed on 02/03/98 from: roseberry lodge south street epsom surrey KT18 7PX (1 page)
3 December 1997Particulars of mortgage/charge (6 pages)
6 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 August 1997Registered office changed on 06/08/97 from: 82 st john street london EC1M 4JN (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (3 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed;new director appointed (3 pages)
30 April 1997Registered office changed on 30/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
21 April 1997Incorporation (17 pages)