Company NameRodensale Limited
Company StatusDissolved
Company Number03623748
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date14 July 2009 (14 years, 9 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 NameMrs Maria Donoghue-Mills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(10 years, 5 months after company formation)
Appointment Duration5 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Worlingham Road
East Dulwich
London
SE22 9HD
Director NameRoberta Elspeth Kyle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 July 2003)
RoleVoluntary Managing Director
Correspondence Address43 Manor Mount
London
SE23 3PY
Director NameJoseph McGarry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(4 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 1999)
RoleVoluntary Worker
Correspondence Address56 Crowndale Road
London
NW1 1TP
Secretary NameMrs Elizabeth Ann Lander
NationalityBritish
StatusResigned
Appointed06 January 1999(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address20 Rye Court
214 Peckham Rye
London
SE22 0LT
Director NameJohn Humble
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(1 year, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
207 Arlington Road
London
NW1 7HD
Secretary NameAndroulla Kyprianou
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2001)
RoleCorporate Services Manager
Correspondence Address15 Irwin Gardens
London
NW10 3AN
Secretary NameJoanne Elizabeth Moss
NationalityBritish
StatusResigned
Appointed13 December 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address21 The Crescent
Pensby
Wirral
CH61 9QD
Wales
Director NameTim Doyle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(4 years after company formation)
Appointment Duration5 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address33 Leadhall Lane
Harrogate
North Yorkshire
HG2 9NJ
Secretary NameEleen Eliza Hall
NationalityBritish
StatusResigned
Appointed20 May 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2004)
RoleSecretary
Correspondence Address3 Sydenham Road
Sydenham
London
SE26 5ET
Director NameMr Michael George Parkin
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
South Wirral
Cheshire
CH66 4JT
Wales
Secretary NameMr Michael George Parkin
NationalityBritish
StatusResigned
Appointed20 September 2006(8 years after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Snowdon Close
South Wirral
Cheshire
CH66 4JT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address73-81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Novas Scarman Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 April 2009Registered office changed on 28/04/2009 from 66-70 parkway london NW1 7AH (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
2 March 2009Director appointed maria donoghue-mills (1 page)
2 March 2009Appointment terminated director john humble (1 page)
20 October 2008Return made up to 28/08/08; full list of members (3 pages)
5 August 2008Return made up to 28/08/07; full list of members (3 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 73-81 southwark bridge road london SE1 0NQ (1 page)
24 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 September 2005Return made up to 28/08/05; full list of members (6 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 September 2004Return made up to 28/08/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 October 2003Return made up to 28/08/03; full list of members (7 pages)
17 October 2003Director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2003Secretary resigned (1 page)
18 May 2003Registered office changed on 18/05/03 from: chancery house paradise street liverpool merseyside L1 3HE (1 page)
17 March 2003Director resigned (1 page)
7 February 2003Full accounts made up to 31 March 2002 (13 pages)
17 October 2002New director appointed (2 pages)
25 September 2002Return made up to 28/08/02; full list of members (7 pages)
19 July 2002Registered office changed on 19/07/02 from: upper parliament neighbourhood centre crown street liverpool merseyside L8 7SA (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (2 pages)
18 December 2001Full accounts made up to 31 March 2001 (13 pages)
25 September 2001Registered office changed on 25/09/01 from: 233-234 blackfriars road london SE1 8NW (1 page)
25 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 September 2000Return made up to 28/08/00; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
16 December 1999Full accounts made up to 31 March 1999 (12 pages)
16 December 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
4 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
24 September 1999Return made up to 28/08/99; full list of members (6 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (20 pages)