Company NameC.Rosen And Sons,Limited
Company StatusDissolved
Company Number00167114
CategoryPrivate Limited Company
Incorporation Date5 May 1920(103 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeslie Dysch
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(71 years, 5 months after company formation)
Appointment Duration26 years, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hall Park
Swanland North Ferriby
Hull
East Yorkshire
HU14 3NL
Director NameMr Charles Anthony Rosen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(71 years, 5 months after company formation)
Appointment Duration26 years, 7 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Lodge 28 Carrwood
Hale Barnes
Cheshire
WA15 0EJ
Secretary NameStephen Brian Rennison
NationalityBritish
StatusClosed
Appointed19 August 1997(77 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Norland Avenue
Hull
East Yorkshire
HU4 7RB
Secretary NameRonald Francis Atkinson
NationalityBritish
StatusResigned
Appointed10 October 1991(71 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address100 Beverley Road
Kirkella
Hull
Yorkshire
HU10 7HA

Location

Registered AddressC/O Dyro Holdings Ltd
Somerden Road
Hull
North Humberside
HU9 5PE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£1,028,937

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 April 1999Delivered on: 7 April 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 August 1982Delivered on: 26 August 1982
Persons entitled: Industrial and Commercial Finance Corporation Limited.

Classification: Collateral debenture
Secured details: All monies due or to become from dyro holdings limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the: undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Stock-in-trade work in progress, pre-payments investments and cash on stock exchange togethe r with all buildings & fixtures (including trade fixtures) fixed plant & machinery f/hold 3,5,10A harrow street hull and l/hold 57 and 62 wassend street hull. (For full details see doc M96).
Outstanding

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2016Restoration by order of the court (3 pages)
6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 May 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Return made up to 22/05/04; full list of members (9 pages)
30 May 2003Return made up to 22/05/03; full list of members (9 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 June 2002Return made up to 22/05/02; full list of members (9 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(8 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 August 2000Registered office changed on 10/08/00 from: 2 havelock street hull yorkshire HU3 4JH (1 page)
21 June 2000Return made up to 22/05/00; full list of members (8 pages)
8 July 1999Return made up to 22/05/99; full list of members (6 pages)
8 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 May 1998Return made up to 22/05/98; no change of members (6 pages)
16 October 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 September 1996Return made up to 31/08/96; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 September 1995Return made up to 31/08/95; no change of members (4 pages)
16 November 1994Accounts for a small company made up to 31 December 1993 (6 pages)
19 September 1994Return made up to 31/08/94; no change of members (6 pages)
7 October 1993Return made up to 30/09/93; full list of members (5 pages)
7 October 1993Accounts for a small company made up to 31 December 1992 (4 pages)
7 October 1993 (4 pages)
28 October 1992 (4 pages)
28 October 1992Accounts for a small company made up to 31 December 1991 (4 pages)
12 October 1992Return made up to 30/09/92; no change of members (4 pages)
12 October 1992Return made up to 30/09/92; no change of members (4 pages)
10 January 1992Accounts for a small company made up to 31 December 1990 (4 pages)
10 January 1992 (4 pages)
19 November 1991Return made up to 10/10/91; no change of members (4 pages)
19 November 1991Return made up to 10/10/91; no change of members (4 pages)
30 October 1990 (4 pages)
30 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
30 October 1990Return made up to 10/10/90; full list of members (4 pages)
17 January 1990 (4 pages)
17 January 1990Accounts for a small company made up to 31 December 1988 (4 pages)
30 November 1989Return made up to 01/11/89; full list of members (4 pages)
21 September 1989Registered office changed on 21/09/89 from: 3/5 harrow street hessle road hull HU3 4LD (1 page)
21 September 1989Registered office changed on 21/09/89 from: 3/5 harrow street hessle road hull HU3 4LD (1 page)
23 November 1988Accounts for a small company made up to 31 December 1987 (7 pages)
23 November 1988Return made up to 05/07/88; full list of members (4 pages)
23 November 1988 (6 pages)
23 November 1988Return made up to 05/07/88; full list of members (4 pages)
17 September 1987Return made up to 19/06/87; full list of members (4 pages)
17 September 1987Return made up to 19/06/87; full list of members (4 pages)
17 September 1987Accounts for a small company made up to 31 December 1986 (4 pages)
17 September 1987 (4 pages)
4 October 1986Accounts for a small company made up to 31 December 1985 (3 pages)
4 October 1986Return made up to 28/07/86; full list of members (4 pages)
4 October 1986 (3 pages)
4 October 1986Return made up to 28/07/86; full list of members (4 pages)
26 November 1984Accounts made up to 31 December 1983 (11 pages)
5 May 1920Incorporation (22 pages)