Gillingham
Kent
ME7 2TS
Secretary Name | Rosewood Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2005) |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Jessie Peter Miller |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 65 Pelham Road South Gravesend Kent DA11 8QS |
Director Name | John Osborne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Hawthorns Lenham Heath Road Lenham Heath Kent ME17 2BU |
Secretary Name | Tracey Wiggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Wittersham Close Walderslade Chatham Kent ME5 7NA |
Director Name | David Hoadley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2001) |
Role | Prison Warden |
Correspondence Address | 24 Tollgate Way Sandling Maidstone Kent ME14 3DF |
Secretary Name | John Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(11 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 05 April 2001) |
Role | Accountant |
Correspondence Address | The Hawthorns Lenham Heath Road Lenham Heath Kent ME17 2BU |
Director Name | Lian Miller |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 779 London Road Larkfield Kent ME20 6DE |
Secretary Name | Lian Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 779 London Road Larkfield Kent ME20 6DE |
Registered Address | Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,019 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2003 | Return made up to 02/09/03; full list of members (6 pages) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Secretary resigned;director resigned (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 July 2002 | Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page) |
2 January 2002 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 02/09/01; full list of members (8 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: st faiths chambers 12-14 saint faiths street maidstone kent ME14 1LL (1 page) |
11 April 2001 | Secretary resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
4 September 2000 | Return made up to 02/09/00; full list of members
|
16 August 2000 | Registered office changed on 16/08/00 from: the in house 779 london road, larkfield aylesford kent ME20 6DE (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 65 pelham road south gravesend kent DA11 8QS (1 page) |
19 October 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
2 September 1999 | Incorporation (18 pages) |