Company NameRossknoll Limited
Company StatusDissolved
Company Number01286927
CategoryPrivate Limited Company
Incorporation Date18 November 1976(47 years, 5 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Patricia Lillian Harman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Inca House
152/154 Shepherds Bush Road
London
W6 7PB
Director NameMr Anthony Malcolm Tyler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Shepherds Bush Road
London
W6 7NA
Director NameMr Anthony Malcolm Tyler
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Shepherds Bush Road
London
W6 7NA
Secretary NameMrs Patricia Lillian Harman
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Inca House
152/154 Shepherds Bush Road
London
W6 7PB
Director NameOswald Browne
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed20 September 2002(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2003)
RoleFinancial Advisor
Correspondence Address31 Burnaby Street
London
SW10 0PP
Director NameMr Edward James Willson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Rectory Close
Farnham Royal
Slough
Buckinghamshire
SL2 3BG

Location

Registered Address12a Commercial Road
Goldthorpe
South Yotkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Shareholders

50 at £1Anthony M. Tyler
50.00%
Ordinary
50 at £1Edward James Willson
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,930
Cash£273
Current Liabilities£6,029

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013Termination of appointment of Edward Willson as a director (1 page)
19 April 2013Termination of appointment of Edward Willson as a director (1 page)
18 April 2013Termination of appointment of Anthony Tyler as a director (1 page)
18 April 2013Termination of appointment of Anthony Tyler as a director (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB on 20 June 2012 (1 page)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 100
(4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
19 January 2011Director's details changed for Mr Edward James Willson on 18 January 2011 (2 pages)
19 January 2011Director's details changed for Mr Edward James Willson on 18 January 2011 (2 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
5 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Appointment terminated secretary patricia harman (1 page)
23 January 2009Appointment terminated secretary patricia harman (1 page)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 August 2008Director appointed edward willson (2 pages)
27 August 2008Director appointed edward willson (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
22 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
16 March 2007Particulars of mortgage/charge (7 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Return made up to 18/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
18 January 2006Registered office changed on 18/01/06 from: 7 shepherds bush road london W6 7NA (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 7 shepherds bush road london W6 7NA (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
22 August 2005Amended accounts made up to 28 February 2005 (10 pages)
22 August 2005Amended accounts made up to 28 February 2005 (10 pages)
28 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
28 April 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
25 October 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
25 October 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
29 June 2003Registered office changed on 29/06/03 from: 7 shepherds bush road london W6 7NA (1 page)
29 June 2003Registered office changed on 29/06/03 from: 7 shepherds bush road london W6 7NA (1 page)
18 April 2003Registered office changed on 18/04/03 from: 150 cherry orchard road croydon surrey CR0 6BD (1 page)
18 April 2003Registered office changed on 18/04/03 from: 150 cherry orchard road croydon surrey CR0 6BD (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: 7 shepherds bush road london W6 7NA (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Registered office changed on 07/10/02 from: 7 shepherds bush road london W6 7NA (1 page)
7 October 2002Director resigned (1 page)
27 September 2002Particulars of mortgage/charge (7 pages)
27 September 2002Particulars of mortgage/charge (7 pages)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: high house 33 harlington road hillingdon middlesex UB8 3HX (1 page)
16 October 2001Registered office changed on 16/10/01 from: high house 33 harlington road hillingdon middlesex UB8 3HX (1 page)
12 January 2001Full accounts made up to 31 August 2000 (14 pages)
12 January 2001Full accounts made up to 31 August 2000 (14 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 August 1999 (14 pages)
29 December 1999Full accounts made up to 31 August 1999 (14 pages)
5 January 1999Full accounts made up to 31 August 1998 (14 pages)
5 January 1999Full accounts made up to 31 August 1998 (14 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 May 1998Full accounts made up to 31 August 1997 (14 pages)
10 May 1998Full accounts made up to 31 August 1997 (14 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1997Full accounts made up to 31 August 1996 (16 pages)
16 January 1997Full accounts made up to 31 August 1996 (16 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Full accounts made up to 31 August 1995 (15 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Full accounts made up to 31 August 1995 (15 pages)
6 September 1995Accounts for a small company made up to 31 August 1994 (16 pages)
6 September 1995Accounts for a small company made up to 31 August 1994 (16 pages)
18 November 1976Incorporation (16 pages)
18 November 1976Incorporation (16 pages)