Company NameRose Interiors Limited
Company StatusDissolved
Company Number03754258
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date23 August 2009 (14 years, 8 months ago)
Previous NameLiberty Interiors Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Terrence Milborne Milbourne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 23 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowe Green Cottage
Howe Green
Great Hallingbury
Hertfordshire
CM22 7UF
Secretary NameMrs Faith Corinne Milbourne
NationalityBritish
StatusClosed
Appointed11 May 1999(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 23 August 2009)
RoleCompany Director
Correspondence AddressHowe Green Cottage
Howe Green, Great Hallingbury
Bishops Stortford
Hertfordshire
CM22 7UF
Director NameMr Eric Anthony Bosdet
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 23 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burnside Road
Dagenham
Essex
RM8 1XH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O B N Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,620
Current Liabilities£549,414

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2009Liquidators statement of receipts and payments (5 pages)
22 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
4 June 2007Liquidators statement of receipts and payments (5 pages)
30 November 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 November 2002Statement of affairs (7 pages)
20 November 2002Appointment of a voluntary liquidator (1 page)
4 November 2002Registered office changed on 04/11/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
19 April 2002Return made up to 19/04/02; full list of members (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
7 March 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: janelle house hartham lane hertford hertfordshire SG14 1QN (1 page)
1 June 2001Return made up to 19/04/01; full list of members (6 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
21 February 2001Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
21 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
28 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999New secretary appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999Director resigned (1 page)
10 May 1999Company name changed liberty interiors LIMITED\certificate issued on 11/05/99 (2 pages)