Company NameRostown Ltd
Company StatusDissolved
Company Number05647189
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date23 December 2014 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN
Secretary NameMr Jacob Adler
StatusClosed
Appointed10 October 2011(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN
Director NameRange Products Limited (Corporation)
StatusClosed
Appointed05 May 2011(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 23 December 2014)
Correspondence AddressPO Box 116
Sea Meadow House Blackburne Highway
Road Town
Tortola
British Virgin Islands
BVI
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed23 March 2006(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Range Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 16 October 2013 (1 page)
23 September 2013Accounts made up to 31 December 2012 (4 pages)
23 September 2013Accounts made up to 31 December 2012 (4 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(5 pages)
6 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(5 pages)
4 October 2012Accounts made up to 31 December 2011 (4 pages)
4 October 2012Accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts made up to 31 December 2010 (4 pages)
14 October 2011Accounts made up to 31 December 2010 (4 pages)
12 October 2011Appointment of Mrs Pearl Adler as a director on 10 October 2011 (2 pages)
12 October 2011Appointment of Mrs Pearl Adler as a director on 10 October 2011 (2 pages)
11 October 2011Appointment of Mr Jacob Adler as a secretary on 10 October 2011 (2 pages)
11 October 2011Appointment of Mr Jacob Adler as a secretary on 10 October 2011 (2 pages)
6 May 2011Appointment of Range Products Limited as a director (2 pages)
6 May 2011Termination of appointment of Aubrey Weis as a director (1 page)
6 May 2011Appointment of Mr Clifford Donald Wing as a director (2 pages)
6 May 2011Appointment of Mr Clifford Donald Wing as a director (2 pages)
6 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 6 May 2011 (1 page)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Pearl Adler as a director (1 page)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Pearl Adler as a director (1 page)
6 May 2011Termination of appointment of Jacob Adler as a secretary (1 page)
6 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 6 May 2011 (1 page)
6 May 2011Appointment of Range Products Limited as a director (2 pages)
6 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2011Termination of appointment of Aubrey Weis as a director (1 page)
6 May 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 6 May 2011 (1 page)
6 May 2011Termination of appointment of Jacob Adler as a secretary (1 page)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
22 September 2010Accounts made up to 31 December 2009 (4 pages)
22 September 2010Accounts made up to 31 December 2009 (4 pages)
11 January 2010Director's details changed for Mr Aubrey Weis on 7 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Aubrey Weis on 7 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Aubrey Weis on 7 December 2009 (2 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts made up to 31 December 2008 (4 pages)
30 October 2009Accounts made up to 31 December 2008 (4 pages)
7 January 2009Return made up to 07/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
7 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 November 2008Accounts made up to 31 December 2007 (4 pages)
5 November 2008Accounts made up to 31 December 2007 (4 pages)
4 January 2008Registered office changed on 04/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
28 September 2007Accounts made up to 31 December 2006 (4 pages)
28 September 2007Accounts made up to 31 December 2006 (4 pages)
21 February 2007Return made up to 07/12/06; full list of members (2 pages)
21 February 2007Return made up to 07/12/06; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 7 brantwood road salford grt manchester M7 4EN (1 page)
21 February 2007Registered office changed on 21/02/07 from: 7 brantwood road salford grt manchester M7 4EN (1 page)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (8 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (8 pages)
30 March 2006New secretary appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
30 March 2006Registered office changed on 30/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Registered office changed on 30/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page)
30 March 2006Director resigned (1 page)
7 December 2005Incorporation (11 pages)
7 December 2005Incorporation (11 pages)