Company NameTextile & Design (No 3)
Company StatusDissolved
Company Number00984968
CategoryPrivate Unlimited Company
Incorporation Date17 July 1970(53 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameRavi Shanker Jalan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed28 July 2006(36 years after company formation)
Appointment Duration3 years, 11 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address330 Mandakini Enclave
Alaknanda
New Delhi
110019
Foreign
Director NameDavid James Barrett
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(37 years, 11 months after company formation)
Appointment Duration2 years (closed 22 June 2010)
RoleCEO
Correspondence Address10 Denton Road
Crouch End
London
N8 9NS
Director NameJagdish Singh Daral
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed21 August 2008(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2010)
RoleAccountant
Correspondence AddressH.No-312, Sector -31
Gurgaon
Haryana
122001
India
Secretary NameJagdish Singh Daral
NationalityIndian
StatusClosed
Appointed21 August 2008(38 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 22 June 2010)
RoleAccountant
Correspondence AddressH.No-312, Sector -31
Gurgaon
Haryana
122001
India
Director NameWilliam Wilfred Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressMoores Farm House
Walton By Kimote
Leicester
Leicestershire
LE17 5RG
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Director NameClifford Michael O`Gorman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1994)
RoleCompany Director
Correspondence Address132 Park Avenue
Enfield
Middlesex
EN1 2BH
Director NameMerton Lawton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1994)
RoleCurtain Buyer
Correspondence Address48 Quarry Lane
Sheffield
South Yorkshire
S11 9EB
Director NameKeith Bristow
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 1998)
RoleDirector Of Management Information Services
Correspondence AddressFairview 18 Ridings Gardens
Lofthouse
Wakefield
West Yorkshire
WF3 3SN
Director NameAndrew Beaumont
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address365 Hollinsend Road
Sheffield
South Yorkshire
S12 2NN
Secretary NameRalph Watson Towndrow
NationalityBritish
StatusResigned
Appointed24 May 1992(21 years, 10 months after company formation)
Appointment Duration7 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed22 December 1992(22 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 May 2007)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameEric Galley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2004)
RolePersonnel Executive
Correspondence Address12 Dyson Close
Lutterworth
Leicestershire
LE17 4XD
Director NameNigel Dorian Gregory
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1999)
RoleProperty Director
Correspondence AddressHollih Bar Road
Curbar Calver
Sheffield
S30 1YA
Director NameDavid Anthony Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2000)
RoleBuyer
Correspondence AddressEast West Main Street
Chadwell
Melton Mowbray
Leicestershire
LE14 4QL
Director NameAntony Gerard Mannix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2004)
RoleQistribution Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 37 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameAntony Gerard Mannix
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2004)
RoleQistribution Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 37 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameMs Carolyn Simons
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(28 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMalcolm Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Correspondence AddressOrchard House
Kirby Lane
Melton Mowbray
Leicestershire
LE13 0BJ
Director NameMr Anthony Brinley Richards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Freesia Close
Loughborough
Leicestershire
LE11 2FD
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(29 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NamePeter Akester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(30 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2004)
RoleCompany Director
Correspondence AddressBeech House 49 Finch Park
Molescroft
North Humberside
HU17 7DW
Director NameStephen Paul Kennedy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2002)
RoleCompany Director
Correspondence Address42 Cherry Lane
Lymm
Cheshire
WA13 0NN
Director NameMr Anthony Brinley Richards
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(33 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Freesia Close
Loughborough
Leicestershire
LE11 2FD
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed28 May 2004(33 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2004)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameSanjay Purohit
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2006(36 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address1405 Woodborough Lane
Kellar
Texas
76248
United States
Director NameParthasarthy Sampath
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 July 2006(36 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressA/118-B, Sector-35
Noida-201301 (Up)
India
Director NameSusan Tennant
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(36 years after company formation)
Appointment Duration6 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence Address14 Gayton Lane
Gayton
Wirral
Merseyside
CH60 3SJ
Wales
Secretary NameMarie Jane Lockwood
NationalityBritish
StatusResigned
Appointed29 May 2007(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2008)
RoleCompany Director
Correspondence Address71 Clough Grove
Oughtibridge
Sheffield
S35 0JU

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2015Bona Vacantia disclaimer (1 page)
23 December 2013Bona Vacantia disclaimer (1 page)
23 December 2013Bona Vacantia disclaimer (1 page)
26 November 2010Bona Vacantia disclaimer (1 page)
26 November 2010Bona Vacantia disclaimer (1 page)
21 July 2010Bona Vacantia disclaimer (1 page)
21 July 2010Bona Vacantia disclaimer (1 page)
22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
9 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
9 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
10 January 2009Statement of administrator's proposal (103 pages)
10 January 2009Statement of administrator's proposal (103 pages)
3 December 2008Statement of administrator's proposal (103 pages)
3 December 2008Statement of administrator's proposal (103 pages)
1 October 2008Appointment of an administrator (1 page)
1 October 2008Appointment of an administrator (1 page)
30 September 2008Registered office changed on 30/09/2008 from rosedale house bramley way hellaby rotherham S66 8QB (1 page)
30 September 2008Company name changed rosebys\certificate issued on 30/09/08 (2 pages)
30 September 2008Registered office changed on 30/09/2008 from rosedale house bramley way hellaby rotherham S66 8QB (1 page)
30 September 2008Company name changed rosebys\certificate issued on 30/09/08 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 August 2008Director and secretary appointed jagdish singh daral (2 pages)
21 August 2008Director and secretary appointed jagdish singh daral (2 pages)
21 August 2008Appointment Terminated Secretary marie lockwood (1 page)
21 August 2008Appointment terminated secretary marie lockwood (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 June 2008Director appointed david james barrett (1 page)
11 June 2008Director appointed david james barrett (1 page)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Appointment Terminated Director mark dyson (1 page)
2 June 2008Appointment terminated director mark dyson (1 page)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
4 March 2008Appointment terminated director sanjay purohit (1 page)
4 March 2008Appointment Terminated Director sanjay purohit (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
27 June 2007Return made up to 24/05/07; no change of members (8 pages)
27 June 2007Return made up to 24/05/07; no change of members (8 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
24 November 2006Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page)
24 November 2006Accounting reference date shortened from 01/05/07 to 31/03/07 (1 page)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
4 August 2006Full accounts made up to 1 May 2004 (8 pages)
4 August 2006Full accounts made up to 1 May 2004 (8 pages)
4 August 2006Full accounts made up to 1 May 2004 (8 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
30 May 2006Return made up to 24/05/06; full list of members (7 pages)
30 May 2006Return made up to 24/05/06; full list of members (7 pages)
19 August 2005Accounts made up to 30 April 2005 (6 pages)
19 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 August 2005Return made up to 24/05/05; full list of members (7 pages)
10 August 2005Full accounts made up to 26 April 2003 (12 pages)
10 August 2005Full accounts made up to 26 April 2003 (12 pages)
10 August 2005Return made up to 24/05/05; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
29 June 2004Registered office changed on 29/06/04 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
29 June 2004New secretary appointed (2 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
18 June 2004Return made up to 24/05/04; full list of members (7 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
5 June 2004Particulars of mortgage/charge (16 pages)
5 June 2004Particulars of mortgage/charge (16 pages)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2004Declaration of assistance for shares acquisition (10 pages)
4 June 2004Declaration of assistance for shares acquisition (10 pages)
24 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 March 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
27 February 2004Members' assent for rereg from LTD to UNLTD (1 page)
27 February 2004Application for reregistration from LTD to UNLTD (3 pages)
27 February 2004Declaration of assent for reregistration to UNLTD (1 page)
27 February 2004Re-registration of Memorandum and Articles (17 pages)
27 February 2004Declaration of assent for reregistration to UNLTD (1 page)
27 February 2004Application for reregistration from LTD to UNLTD (3 pages)
27 February 2004Certificate of re-registration from Limited to Unlimited (2 pages)
27 February 2004Members' assent for rereg from LTD to UNLTD (1 page)
27 February 2004Re-registration of Memorandum and Articles (17 pages)
27 February 2004Certificate of re-registration from Limited to Unlimited (2 pages)
6 June 2003Return made up to 24/05/03; full list of members (10 pages)
6 June 2003Return made up to 24/05/03; full list of members (10 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
7 August 2002Full accounts made up to 28 February 2002 (17 pages)
7 August 2002Full accounts made up to 28 February 2002 (17 pages)
16 July 2002Notice of resolution removing auditor (1 page)
16 July 2002Notice of resolution removing auditor (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
26 June 2002Return made up to 24/05/02; full list of members (11 pages)
26 June 2002Return made up to 24/05/02; full list of members (11 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002Full accounts made up to 28 February 2001 (17 pages)
2 January 2002Full accounts made up to 28 February 2001 (17 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
18 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 June 2001Return made up to 24/05/01; full list of members (9 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 28 February 2000 (17 pages)
28 December 2000Full accounts made up to 28 February 2000 (17 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 June 2000Return made up to 24/05/00; full list of members (9 pages)
23 June 2000Company name changed rosebys curtains & linens limite d\certificate issued on 23/06/00 (2 pages)
23 June 2000Ad 19/05/00--------- £ si 18000000@1 (2 pages)
23 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 June 2000Ad 19/05/00--------- £ si 18000000@1 (2 pages)
23 June 2000Company name changed rosebys curtains & linens limite d\certificate issued on 23/06/00 (2 pages)
23 June 2000Return made up to 24/05/00; full list of members (9 pages)
23 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Full accounts made up to 28 February 1999 (17 pages)
29 February 2000Full accounts made up to 28 February 1999 (17 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
2 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999Return made up to 24/05/99; full list of members (8 pages)
28 October 1998Full accounts made up to 3 January 1998 (21 pages)
28 October 1998Full accounts made up to 3 January 1998 (21 pages)
28 October 1998Full accounts made up to 3 January 1998 (21 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
16 June 1998Return made up to 24/05/98; no change of members (6 pages)
16 June 1998Return made up to 24/05/98; no change of members (6 pages)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
11 May 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
27 April 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
4 November 1997Full accounts made up to 28 December 1996 (20 pages)
4 November 1997Full accounts made up to 28 December 1996 (20 pages)
25 June 1997Return made up to 24/05/97; no change of members (7 pages)
25 June 1997Return made up to 24/05/97; no change of members (7 pages)
15 January 1997Secretary's particulars changed (1 page)
15 January 1997Secretary's particulars changed (1 page)
3 November 1996Full accounts made up to 30 December 1995 (24 pages)
3 November 1996Full accounts made up to 30 December 1995 (24 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
25 June 1996Return made up to 24/05/96; full list of members (9 pages)
25 June 1996Return made up to 24/05/96; full list of members (9 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
9 January 1996New director appointed (3 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (3 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (23 pages)
2 November 1995Full accounts made up to 31 December 1994 (23 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
19 October 1994Full accounts made up to 31 December 1993 (21 pages)
19 October 1994Full accounts made up to 31 December 1993 (21 pages)
3 November 1993Full accounts made up to 31 December 1992 (21 pages)
3 November 1993Full accounts made up to 31 December 1992 (21 pages)
24 June 1993Return made up to 24/05/93; full list of members (7 pages)
24 June 1993Return made up to 24/05/93; full list of members (7 pages)
15 June 1992Return made up to 24/05/92; full list of members (8 pages)
15 June 1992Return made up to 24/05/92; full list of members (8 pages)
20 February 1992Full accounts made up to 31 December 1991 (14 pages)
20 February 1992Full accounts made up to 31 December 1991 (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
8 July 1991Return made up to 23/05/91; no change of members (9 pages)
8 July 1991Return made up to 23/05/91; no change of members (9 pages)
26 July 1990Full accounts made up to 31 December 1989 (13 pages)
26 July 1990Full accounts made up to 31 December 1989 (13 pages)
4 July 1990Return made up to 24/05/90; full list of members (6 pages)
4 July 1990Return made up to 24/05/90; full list of members (6 pages)
8 August 1989Full accounts made up to 31 December 1988 (14 pages)
8 August 1989Full accounts made up to 31 December 1988 (14 pages)
3 October 1988Company name changed\certificate issued on 03/10/88 (2 pages)
3 October 1988Company name changed\certificate issued on 03/10/88 (2 pages)
14 August 1980Memorandum and Articles of Association (9 pages)
14 August 1980Memorandum and Articles of Association (9 pages)
17 July 1970Certificate of incorporation (1 page)
17 July 1970Certificate of incorporation (1 page)