Company NameRothermere Associates Limited
Company StatusDissolved
Company Number02411790
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 8 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Louise Laver
NationalityBritish
StatusClosed
Appointed25 August 2004(15 years after company formation)
Appointment Duration2 years, 2 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address2 Green Chase
Eckington
Sheffield
South Yorkshire
S21 4GY
Director NameMiss Alison Clare Laver
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2004(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 14 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brockley Avenue
Shuttlewood
Chesterfield
Derbyshire
S44 6RB
Director NameMr John Patrick Ambrose
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 10 August 1992)
RoleSales Man (Insurance)
Correspondence Address19 Chancet Wood Rise
Sheffield
South Yorkshire
S8 7TT
Director NameLesley Carol Hickling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration10 years (resigned 08 August 2001)
RoleSales Woman (Insurance)
Correspondence Address2 Whiston Grove
Moorgate
Rotherham
S60 2TX
Director NameDavid Alan Laver
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 04 December 2004)
RoleSales Man (Insurance)
Correspondence Address2 Rodney Hill
Loxley
Sheffield
S6 6SG
Secretary NameLesley Carol Hickling
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address2 Whiston Grove
Moorgate
Rotherham
S60 2TX
Director NameJane Felicity Marie Gregory
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(10 years, 12 months after company formation)
Appointment Duration4 years (resigned 25 August 2004)
RoleMortgage Arranger
Correspondence Address603 Loxley Road
Loxley
Sheffield
S6 6RR
Secretary NameJane Felicity Marie Gregory
NationalityBritish
StatusResigned
Appointed06 July 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2004)
RoleCo Secretary
Correspondence Address603 Loxley Road
Loxley
Sheffield
S6 6RR

Location

Registered Address183 Fraser Road
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,166
Cash£4,216
Current Liabilities£1,418

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
21 June 2006Application for striking-off (1 page)
3 October 2005Location of debenture register (1 page)
3 October 2005Return made up to 08/08/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 August 2005New director appointed (2 pages)
9 June 2005Director resigned (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004New secretary appointed (1 page)
1 September 2004Secretary resigned;director resigned (1 page)
24 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 August 2003Return made up to 08/08/03; full list of members (7 pages)
16 September 2002Return made up to 08/08/02; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 September 2001Full accounts made up to 31 October 2000 (14 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 2 whiston grove moorgate rotherham S60 2TX (1 page)
26 July 2001New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
7 August 2000Return made up to 08/08/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 October 1999 (14 pages)
14 September 1999Full accounts made up to 31 October 1998 (12 pages)
3 September 1999Return made up to 08/08/99; full list of members; amend (5 pages)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 October 1996 (14 pages)
19 August 1997Return made up to 08/08/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 October 1995 (14 pages)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
16 August 1995Return made up to 08/08/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 October 1994 (14 pages)