Company NameHomestyle Shopfitting Services
Company StatusDissolved
Company Number01243569
CategoryPrivate Unlimited Company
Incorporation Date9 February 1976(48 years, 2 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)
Previous NameRosebys Shopfitting Services Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMark Edward Dyson
NationalityBritish
StatusClosed
Appointed22 December 1992(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 17 February 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1995(19 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 17 February 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(26 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1995)
RoleChartered Accountant
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Director NameWilliam Wilfred Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressMoores Farm House
Walton By Kimote
Leicester
Leicestershire
LE17 5RG
Secretary NameRalph Watson Towndrow
NationalityBritish
StatusResigned
Appointed24 May 1992(16 years, 3 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
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(19 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2002)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Director NameFrank Tupling
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1995(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2000)
RoleDesign And Planning Executive
Correspondence Address67 Cresswell Road
Swinton
Mexborough
South Yorkshire
S64 8PB

Location

Registered AddressRosedale House
Bramley Way, Hellaby Trading Est
Hellaby, Rotherham
South Yorkshire
S66 8QB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby

Financials

Year2014
Net Worth£140

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2003Application for striking-off (1 page)
18 September 2003Members' assent for rereg from LTD to UNLTD (2 pages)
18 September 2003Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2003Re-registration of Memorandum and Articles (18 pages)
18 September 2003Declaration of assent for reregistration to UNLTD (1 page)
18 September 2003Application for reregistration from LTD to UNLTD (3 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 August 2002Auditor's resignation (2 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
28 June 2001Company name changed rosebys shopfitting services lim ited\certificate issued on 28/06/01 (2 pages)
18 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Director resigned (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 June 2000Return made up to 24/05/00; full list of members (7 pages)
28 February 2000Accounts made up to 28 February 1999 (11 pages)
2 June 1999Return made up to 24/05/99; full list of members (6 pages)
28 October 1998Accounts made up to 3 January 1998 (12 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
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)
4 November 1997Accounts made up to 28 December 1996 (12 pages)
25 June 1997Return made up to 24/05/97; no change of members (5 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
25 June 1996Return made up to 24/05/96; full list of members (7 pages)
20 October 1995Accounts made up to 31 December 1994 (6 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)