Company NameRothwell Overseas Limited
Company StatusDissolved
Company Number03375436
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed18 June 2004(7 years after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2005)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed18 June 2004(7 years after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2005)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameCaravel Management Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration7 years (resigned 18 June 2004)
Correspondence AddressHill House
Highgate Hill
London
N19 5UU
Secretary NameAmarado Limited (Corporation)
StatusResigned
Appointed05 June 1997(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2003)
Correspondence AddressPO Box 237
181 South Esplanade
St Peter Port
Channel Islands
GY1 3PE
Secretary NameTower Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 June 2004)
Correspondence AddressTropic Isle Building
Road Town
Tortola
British Virgin Islands

Location

Registered Address81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£245
Net Worth£1,673
Current Liabilities£11

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
2 July 2005Return made up to 23/05/05; full list of members (6 pages)
14 June 2005Application for striking-off (1 page)
10 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 July 2004Return made up to 23/05/04; full list of members (6 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (3 pages)
13 July 2004Registered office changed on 13/07/04 from: po box 12175 hill house highgate hill london N19 5TE (1 page)
13 July 2004New secretary appointed (2 pages)
19 February 2004Total exemption small company accounts made up to 31 December 2002 (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 August 2003Secretary resigned (1 page)
16 August 2003New secretary appointed (2 pages)
7 June 2003Return made up to 23/05/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
27 July 2001Return made up to 23/05/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
27 June 2001Return made up to 23/05/00; full list of members (6 pages)
23 October 2000Registered office changed on 23/10/00 from: hill house highgate hill london N19 5UU (1 page)
16 December 1999Accounts for a small company made up to 31 December 1998 (2 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
24 June 1999Return made up to 23/05/99; no change of members (7 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (1 page)
8 July 1998Return made up to 23/05/98; full list of members (9 pages)
19 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1998Ad 19/12/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (5 pages)
23 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
12 June 1997Registered office changed on 12/06/97 from: 17 city business centre lower road london SE16 1AA (1 page)
23 May 1997Incorporation (11 pages)