Company NameRosedene Plant Hire Limited
Company StatusDissolved
Company Number04222188
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 10 months ago)
Dissolution Date5 October 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameJohn Ryan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTripes Farm
Chelsfield Lane
Orpington
Kent
BR6 7RS
Secretary NameEileen Ryan
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTripes Farm
Chelsfield Lane
Orpington
Kent
BR6 7RS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth-£23,150
Current Liabilities£193,978

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 February 2020Liquidators' statement of receipts and payments to 10 December 2019 (14 pages)
20 February 2019Liquidators' statement of receipts and payments to 10 December 2018 (15 pages)
16 February 2018Liquidators' statement of receipts and payments to 10 December 2017 (14 pages)
21 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (14 pages)
21 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (14 pages)
12 February 2016Liquidators statement of receipts and payments to 10 December 2015 (13 pages)
12 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (13 pages)
12 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (13 pages)
30 December 2014Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to 142-148 Main Road Sidcup Kent DA14 6NZ on 30 December 2014 (1 page)
30 December 2014Satisfaction of charge 1 in full (4 pages)
30 December 2014Satisfaction of charge 1 in full (4 pages)
24 December 2014Statement of affairs with form 4.19 (6 pages)
24 December 2014Appointment of a voluntary liquidator (1 page)
24 December 2014Appointment of a voluntary liquidator (1 page)
24 December 2014Statement of affairs with form 4.19 (6 pages)
24 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-11
(1 page)
15 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
28 April 2014Amended accounts made up to 31 May 2013 (4 pages)
28 April 2014Amended accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
5 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
12 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
12 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 November 2008Registered office changed on 14/11/2008 from 90A walm lane london NW2 4QY (1 page)
14 November 2008Registered office changed on 14/11/2008 from 90A walm lane london NW2 4QY (1 page)
2 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
3 June 2008Return made up to 23/05/08; full list of members (3 pages)
30 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
30 September 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
24 May 2007Return made up to 23/05/07; full list of members (2 pages)
3 August 2006Return made up to 23/05/06; full list of members (2 pages)
3 August 2006Return made up to 23/05/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 August 2005Return made up to 23/05/05; full list of members (2 pages)
22 August 2005Return made up to 23/05/05; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 July 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 January 2005Return made up to 23/05/04; full list of members (6 pages)
28 January 2005Return made up to 23/05/04; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
15 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 July 2002Return made up to 23/05/02; full list of members (6 pages)
11 July 2002Return made up to 23/05/02; full list of members (6 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
23 May 2001Incorporation (20 pages)
23 May 2001Incorporation (20 pages)