Horsforth
Leeds
LS18 5NT
Director Name | Richard Gazal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 25 July 2016(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Christopher Mark Pedley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eden Close Wilmslow Cheshire SK9 6BG |
Director Name | Mr Richard Austin Stevens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2012) |
Role | Charetered Accountant |
Country of Residence | England |
Correspondence Address | 6 Beech Walk Ewell Surrey KT17 1PU |
Director Name | Mr Simon Chippendale |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2013) |
Role | Textiles |
Country of Residence | England |
Correspondence Address | The Barn Clitheroe Road Blackburn Lancashire BB7 9PH |
Director Name | Mr Neville James Buckley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 69 Courthill House Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Andrew Robert Baker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Director Name | Mr Martin Philip Ashby |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £0.01 | Rosnes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,517,404 |
Current Liabilities | £1,554,585 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2021 | Notice of move from Administration to Dissolution (19 pages) |
7 April 2021 | Administrator's progress report (19 pages) |
17 November 2020 | Administrator's progress report (18 pages) |
5 May 2020 | Administrator's progress report (18 pages) |
17 April 2020 | Notice of extension of period of Administration (4 pages) |
5 November 2019 | Administrator's progress report (23 pages) |
28 June 2019 | Notice of deemed approval of proposals (3 pages) |
12 June 2019 | Statement of affairs with form AM02SOA (8 pages) |
11 June 2019 | Statement of administrator's proposal (54 pages) |
24 April 2019 | Registered office address changed from 1st Floor, 31 Princess Street Manchester M2 4EW United Kingdom to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 24 April 2019 (2 pages) |
18 April 2019 | Appointment of an administrator (3 pages) |
18 March 2019 | Termination of appointment of Christopher Mark Pedley as a director on 1 March 2019 (1 page) |
13 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 April 2018 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to 1st Floor, 31 Princess Street Manchester M2 4EW on 11 April 2018 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 December 2016 | Appointment of Richard Gazal as a director on 25 July 2016 (3 pages) |
13 December 2016 | Appointment of David Gazal as a director on 25 July 2016 (3 pages) |
13 December 2016 | Appointment of Richard Gazal as a director on 25 July 2016 (3 pages) |
13 December 2016 | Appointment of David Gazal as a director on 25 July 2016 (3 pages) |
18 August 2016 | Termination of appointment of Andrew Robert Baker as a director on 25 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Andrew Robert Baker as a director on 25 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Martin Philip Ashby as a director on 25 July 2016 (2 pages) |
18 August 2016 | Termination of appointment of Martin Philip Ashby as a director on 25 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 October 2015 | Termination of appointment of Neville James Buckley as a director on 15 February 2015 (1 page) |
30 October 2015 | Termination of appointment of Neville James Buckley as a director on 15 February 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Registered office address changed from 4th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 4th Floor Oxford Place 61 Oxford Street Manchester M1 6EQ to Sanderson House Station Road Horsforth Leeds LS18 5NT on 1 September 2015 (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 December 2014 | Amended total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 May 2014 | Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Suite 69 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ England on 1 May 2014 (1 page) |
21 January 2014 | Appointment of Mr Martin Philip Ashby as a director (2 pages) |
21 January 2014 | Appointment of Mr Andrew Robert Baker as a director (2 pages) |
21 January 2014 | Director's details changed for Mr Andrew Robert Baker on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Andrew Robert Baker on 21 January 2014 (2 pages) |
21 January 2014 | Appointment of Mr Martin Philip Ashby as a director (2 pages) |
21 January 2014 | Appointment of Mr Andrew Robert Baker as a director (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 27 November 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Termination of appointment of Simon Chippendale as a director (2 pages) |
22 May 2013 | Termination of appointment of Simon Chippendale as a director (2 pages) |
30 May 2012 | Registered office address changed from 2 Eden Close Wilmslow Cheshire SK9 6BG on 30 May 2012 (1 page) |
30 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Registered office address changed from 2 Eden Close Wilmslow Cheshire SK9 6BG on 30 May 2012 (1 page) |
30 May 2012 | Appointment of Mr Neville James Buckley as a director (2 pages) |
30 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Mr Neville James Buckley as a director (2 pages) |
13 April 2012 | Termination of appointment of Richard Stevens as a director (1 page) |
13 April 2012 | Termination of appointment of Richard Stevens as a director (1 page) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 September 2011 | Appointment of Simon Chippendale as a director (3 pages) |
8 September 2011 | Appointment of Simon Chippendale as a director (3 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages) |
23 May 2011 | Current accounting period extended from 30 April 2011 to 31 August 2011 (3 pages) |
5 July 2010 | Appointment of Richard Austin Stevens as a director (3 pages) |
5 July 2010 | Appointment of Richard Austin Stevens as a director (3 pages) |
22 April 2010 | Incorporation
|
22 April 2010 | Incorporation
|