Company NameRoseberry Care Limited
Company StatusDissolved
Company Number05693934
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date18 March 2013 (11 years, 1 month ago)
Previous NameTreffynnon Community Care Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Craft
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Steven Oaks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr Steven Oaks
NationalityBritish
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameRobert Charles Price
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2008)
RoleSenior Care Worker
Correspondence Address22 Heol Dewi
St Davids
Haverfordwest
Dyfed
SA62 6NY
Wales

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Martyn Craft
50.00%
Ordinary
500 at £1Steven Oaks
50.00%
Ordinary

Financials

Year2014
Turnover£400,382
Gross Profit£384,399
Net Worth£76,451
Cash£760
Current Liabilities£86,754

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 March 2013Final Gazette dissolved following liquidation (1 page)
18 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2013Final Gazette dissolved following liquidation (1 page)
18 December 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
18 December 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
31 October 2012Liquidators statement of receipts and payments to 8 September 2012 (15 pages)
31 October 2012Liquidators statement of receipts and payments to 8 September 2012 (15 pages)
31 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (15 pages)
31 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (15 pages)
15 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
(1 page)
15 September 2011Appointment of a voluntary liquidator (1 page)
15 September 2011Appointment of a voluntary liquidator (1 page)
15 September 2011Statement of affairs with form 4.19 (7 pages)
15 September 2011Statement of affairs with form 4.19 (7 pages)
25 August 2011Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 25 August 2011 (2 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(4 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
(4 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 February 2010Secretary's details changed for Mr Steven Oaks on 1 February 2010 (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Steven Oaks on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Martyn Craft on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Martyn Craft on 1 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Steven Oaks on 1 February 2010 (1 page)
25 February 2010Director's details changed for Mr Martyn Craft on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Steven Oaks on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Mr Steven Oaks on 1 February 2010 (1 page)
25 February 2010Director's details changed for Mr Steven Oaks on 1 February 2010 (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
22 April 2009Registered office changed on 22/04/2009 from 22 chancery lane london WC2A 1LS united kingdom (1 page)
24 March 2009Director and secretary's change of particulars / steven oaks / 01/02/2009 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
24 March 2009Director's Change of Particulars / martyn craft / 01/02/2009 / HouseName/Number was: , now: white wood frarm; Street was: rotherwick houde, now: penrautwen; Area was: 3 thomas more street, now: cwm cou; Post Town was: london, now: newcastle emlyn; Region was: , now: dyfed; Post Code was: E1W 1YX, now: SA38 9PD; Country was: , now: united kingdom (1 page)
24 March 2009Director's change of particulars / martyn craft / 01/02/2009 (1 page)
24 March 2009Return made up to 01/02/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page)
24 March 2009Return made up to 01/02/09; full list of members (4 pages)
24 March 2009Director and Secretary's Change of Particulars / steven oaks / 01/02/2009 / HouseName/Number was: , now: white wood farm; Street was: rotherwick house, now: penrautwen; Area was: 3 thomas more street, now: cwm cou; Post Town was: london, now: newcastle emlyn; Region was: , now: dyfed; Post Code was: E1W 1YX, now: SA38 9PD; Country was: , now: unite (1 page)
26 November 2008Appointment Terminated Director robert price (1 page)
26 November 2008Appointment terminated director robert price (1 page)
31 October 2008Accounts made up to 31 December 2007 (2 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
8 October 2008Registered office changed on 08/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page)
11 April 2008Return made up to 01/02/08; full list of members (4 pages)
11 April 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2008Return made up to 01/02/07; full list of members (2 pages)
4 February 2008Return made up to 01/02/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
25 September 2007Company name changed treffynnon community care limite d\certificate issued on 25/09/07 (2 pages)
25 September 2007Company name changed treffynnon community care limite d\certificate issued on 25/09/07 (2 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
2 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
1 February 2006Incorporation (14 pages)
1 February 2006Incorporation (14 pages)