Company NameRossaye Wholesale Limited
Company StatusDissolved
Company Number04149675
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameAsraffuddin Rossaye
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 July 2006)
RoleTrader
Correspondence Address3 Heol Y Dail
Llangewydd
Bridgend
CF31 4TZ
Wales
Secretary NameBibi Faouze Rossaye
NationalityBritish
StatusClosed
Appointed01 May 2001(3 months after company formation)
Appointment Duration5 years, 2 months (closed 11 July 2006)
RoleRetailer
Correspondence Address3 Heol Y Dail
Llangewydd
Bridgend
CF31 4TZ
Wales
Director NameAsraffuddin Rossaye
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2001)
RoleManaging Director
Correspondence Address3 Heol Y Dail
Llangewydd
Bridgend
CF31 4TZ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRsm Robson Rhodes Llp
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 August

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
9 November 2005Receiver ceasing to act (1 page)
9 November 2005Receiver's abstract of receipts and payments (2 pages)
15 April 2005Receiver's abstract of receipts and payments (2 pages)
12 August 2004Receiver's abstract of receipts and payments (2 pages)
28 June 2003Registered office changed on 28/06/03 from: 11 wintersells road byfleet surrey KT14 7LF (1 page)
23 May 2003Director resigned (1 page)
4 March 2003Appointment of receiver/manager (2 pages)
8 February 2003Accounts for a medium company made up to 31 August 2002 (16 pages)
25 June 2002Particulars of mortgage/charge (11 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounts made up to 31 August 2001 (5 pages)
21 May 2002Accounting reference date shortened from 31/01/02 to 31/08/01 (1 page)
15 May 2002Return made up to 29/01/02; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (11 pages)
10 October 2001Director resigned (1 page)
3 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 11 wintersells road byfleet industrial estate byfleet surrey KT14 7LF (1 page)
1 October 2001Director's particulars changed (1 page)
1 October 2001Secretary's particulars changed (1 page)
9 August 2001Registered office changed on 09/08/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 August 2001Secretary's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)