Company NameRosskarn Limited
Company StatusDissolved
Company Number00878633
CategoryPrivate Limited Company
Incorporation Date5 May 1966(58 years ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

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

Directors

Secretary NameMr John Charles Michael Francis Bergin
NationalityBritish
StatusClosed
Appointed12 September 1994(28 years, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NameMr John Charles Michael Francis Bergin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(36 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northgate
Tickhill
Doncaster
South Yorkshire
DN11 9HY
Director NameBryan Anthony Edisbury
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Bradshaw Meadows
Bradshaw
Bolton
Lancashire
BL2 4ND
Director NameThomas Ryan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Director NameMrs Julie Westwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address1 Lyme Vale Road
Billinge
Wigan
Lancashire
WN5 7QR
Secretary NameThomas Ryan
NationalityBritish
StatusResigned
Appointed26 June 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wendover Drive
Bolton
Lancashire
BL3 4RX
Secretary NameMr Colin Anthony Greenfield
NationalityEnglish
StatusResigned
Appointed31 December 1992(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameDavid John Hall
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 1999)
RoleCompany Director
Correspondence AddressCraglands
Ashopton Road, Bamford
Hope Valley
Derbyshire
S33 0DB
Director NameMr Neil Andrew MacDonald
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(28 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarendon Road
Sheffield
South Yorkshire
S10 3TQ
Director NamePeter Simon Bland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1999)
RoleChartered Accountant
Correspondence Address4 Tapton Park Mount
Ranmoor
Sheffield
South Yorkshire
S10 3FH
Director NameMr Martin Edge Llowarch
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(32 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 2001)
RoleCompany Director
Correspondence AddressBrin Cliff Edge 112 Casterton Road
Stamford
Lincolnshire
PE9 2UB
Director NameKonrad Walter Meldal-Johnsen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressFirfield House
Firfields
Weybridge
Surrey
KT13 0UD
Director NameMichael Richard Stenning
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2002)
RoleInvestment Banker
Correspondence AddressSt Mary's Cottage The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9AZ
Director NameSir Thomas John Parker
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(34 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 29 Westfield
15 Kidderpore Avenue
Hampstead London
NW3 7SF
Director NameDr Anthony John Scanlon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 February 2003)
RoleCompany Director
Correspondence Address46 The Shrubberies
Coventry
West Midlands
CV4 7EF

Location

Registered AddressFirth House PO Box 644
Meadowhall Road
Sheffield
South Yorkshire
S9 1JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
28 November 2005Application for striking-off (1 page)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
15 July 2004Return made up to 26/06/04; full list of members (7 pages)
21 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 August 2003Registered office changed on 21/08/03 from: firth rixson house 25 carbrook hall road sheffield S9 2EJ (1 page)
18 August 2003Auditor's resignation (1 page)
11 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 June 2003Accounts for a dormant company made up to 30 September 2002 (18 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
5 February 2003New director appointed (4 pages)
24 May 2002Full accounts made up to 30 September 2001 (10 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
6 July 2001Return made up to 26/06/01; full list of members (7 pages)
14 June 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
24 July 2000Return made up to 26/06/00; full list of members (7 pages)
14 July 2000Full accounts made up to 30 September 1999 (8 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
3 March 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
9 July 1998Return made up to 26/06/98; no change of members (4 pages)
18 February 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
19 January 1998Director's particulars changed (1 page)
7 July 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
7 July 1997Return made up to 26/06/97; no change of members (4 pages)
27 June 1996Return made up to 26/06/96; full list of members (6 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
2 May 1996Registered office changed on 02/05/96 from: po box 243 smithfield house blonk street sheffield S1 2BH (1 page)
5 December 1995Director's particulars changed (2 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
18 July 1995Return made up to 26/06/95; no change of members (4 pages)
7 March 1995Director resigned;new director appointed (2 pages)