Company NameRarrigini & Rosso Limited
Company StatusDissolved
Company Number03946867
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameMidway Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMr Michael Edward Head
NationalityBritish
StatusClosed
Appointed02 September 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 20 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameMr Andrew John Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Director NameJulie Ann Rodilosso
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Secretary NameMr Andrew John Jackson
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Ravensdale
Stilton
Peterborough
Cambridgeshire
PE7 3XN
Director NameMartin Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Secretary NameMartin Ward
NationalityBritish
StatusResigned
Appointed23 August 2002(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 September 2003)
RoleCompany Director
Correspondence AddressPasture Lodge
Bourne Road, Colsterworth
Grantham
Lincolnshire
NG33 5JP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
29 March 2005Return made up to 14/03/05; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 August 2004 (5 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (5 pages)
29 March 2004Return made up to 14/03/04; full list of members (7 pages)
6 October 2003Company name changed midway LIMITED\certificate issued on 06/10/03 (2 pages)
3 October 2003Registered office changed on 03/10/03 from: the marketing centre 12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5SL (1 page)
3 October 2003New secretary appointed (1 page)
23 September 2003Secretary resigned;director resigned (1 page)
23 September 2003Director resigned (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
8 May 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New secretary appointed (1 page)
2 June 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
11 March 2002Return made up to 14/03/02; full list of members (7 pages)
9 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
11 April 2001Return made up to 14/03/01; full list of members (7 pages)
18 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
27 March 2000New secretary appointed;new director appointed (2 pages)
27 March 2000Registered office changed on 27/03/00 from: rarrigini & rosso group LTD 12 flag business exchange, vicarage far, peterborough cambridgeshire PE1 5SL (1 page)
27 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (7 pages)