Company NameRosebark Limited
Company StatusDissolved
Company Number03492390
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Philip Stephen Pain
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 02 May 2006)
RoleCompany Director
Correspondence AddressBarn Cottage
Ockley Lane
Keymer
West Sussex
BN6 8NX
Secretary NameAbbots (Harrow) Limited (Corporation)
StatusClosed
Appointed06 June 2005(7 years, 4 months after company formation)
Appointment Duration11 months (closed 02 May 2006)
Correspondence AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameDavid William Pain
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address151 Greenways Crescent
Shoreham By Sea
East Sussex
BN43 6HP
Secretary NameDavid William Pain
NationalityBritish
StatusResigned
Appointed29 January 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2001)
RoleCompany Director
Correspondence Address151 Greenways Crescent
Shoreham By Sea
East Sussex
BN43 6HP
Secretary NameHarold Jesse Edwards
NationalityBritish
StatusResigned
Appointed21 June 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 June 2005)
RoleBuilder
Correspondence AddressPitcairn
Ridge Close Nutley
Uckfield
East Sussex
TN22 3HA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£549,830
Gross Profit£72,911
Net Worth£57,486
Current Liabilities£98,154

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
18 July 2005New secretary appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: unit c 3 horsted keynes industrial estate cinder hill lane haywards heath west sussex RH17 7BA (1 page)
4 July 2005Secretary resigned (1 page)
22 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
19 February 2004Return made up to 14/01/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
6 February 2003Return made up to 14/01/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 January 2002 (10 pages)
28 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(6 pages)
19 December 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
15 March 2001Full accounts made up to 31 January 1999 (12 pages)
15 March 2001Registered office changed on 15/03/01 from: unit C3 horsted keynes industerial estate cinder hill, horsted keynes west sussex RH17 7BA (1 page)
15 March 2001Full accounts made up to 31 January 2000 (10 pages)
24 January 2001Return made up to 14/01/00; full list of members (6 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
17 December 1998Particulars of mortgage/charge (4 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed;new director appointed (2 pages)
2 February 1998New director appointed (2 pages)
14 January 1998Incorporation (14 pages)