Company NameRoselight Ltd
Company StatusDissolved
Company Number06637264
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date6 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Graham Roy Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSteps Cottage
Lower Neatham Mill Lane Holybourne
Alton
Hampshire
GU34 4ET
Secretary NameMr Ian David Haddock
NationalityBritish
StatusClosed
Appointed20 October 2008(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 July 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Croftwell
Harpenden
Hertfordshire
AL5 1JG
Director NameMr Barry Michael Foulds
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(5 months after company formation)
Appointment Duration2 years, 7 months (closed 06 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Hepton Drive
Heptonstall
West Yorkshire
HX7 7LU
Secretary NameGraham Jones
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSteps Cottage Lower Neatham Mill Lane
Holybourne
Hants
GU34 4ET
Director NameMr Jason Whitelaw
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 December 2008(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address203 Blighs Road
Christchurch
New Zealand

Location

Registered Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 July 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Statement of affairs with form 4.19 (6 pages)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-26
(1 page)
1 February 2010Statement of affairs with form 4.19 (6 pages)
2 October 2009Appointment terminated director jason whitelaw (1 page)
2 October 2009Appointment Terminated Director jason whitelaw (1 page)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
27 July 2009Appointment terminated secretary graham jones (1 page)
27 July 2009Appointment Terminated Secretary graham jones (1 page)
27 July 2009Return made up to 03/07/09; full list of members (4 pages)
17 December 2008Director appointed mr jason frederick whitelaw (1 page)
17 December 2008Director appointed mr jason frederick whitelaw (1 page)
12 December 2008Director appointed mr barry michael foulds (1 page)
12 December 2008Director appointed mr barry michael foulds (1 page)
20 October 2008Secretary appointed mr ian david haddock (1 page)
20 October 2008Secretary appointed mr ian david haddock (1 page)
2 October 2008Registered office changed on 02/10/2008 from steps cottage lower neatham mill lane holybourne alton hants GU34 4ET united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from steps cottage lower neatham mill lane holybourne alton hants GU34 4ET united kingdom (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 July 2008Incorporation (12 pages)
3 July 2008Incorporation (12 pages)