Company NameRosemount Limited
Company StatusDissolved
Company Number02877882
CategoryPrivate Limited Company
Incorporation Date6 December 1993(30 years, 4 months ago)
Dissolution Date1 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRosemarie Doris Guilor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1993(same day as company formation)
RoleSecretary
Correspondence AddressPriory Lawn
Priory Place
Cheltenham
Gloucestershire
GL52 6HG
Wales
Director NameMr Ralph John Guilor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1996(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months (closed 01 January 2016)
RoleArchitect
Correspondence AddressPriory Lawn
Priory Place
Cheltenham
Gloucestershire
GL52 6HG
Wales
Secretary NameMr Ralph John Guilor
NationalityBritish
StatusClosed
Appointed01 October 2004(10 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 01 January 2016)
RoleArchitect
Correspondence AddressPriory Lawn
Priory Place
Cheltenham
Gloucestershire
GL52 6HG
Wales
Secretary NameMr Malcolm Andrew Sage
NationalityBritish
StatusResigned
Appointed06 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThrift House Ashleigh Lane
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QF
Wales
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed06 December 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

90 at 1Ms Rosemarie Doris Guilor
50.00%
Ordinary
90 at 1Ralph John Guilor
50.00%
Ordinary

Financials

Year2014
Turnover£38,695
Gross Profit£38,300
Net Worth£614
Current Liabilities£104,698

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 January 2016Final Gazette dissolved following liquidation (1 page)
1 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2016Final Gazette dissolved following liquidation (1 page)
1 October 2015Notice of final account prior to dissolution (2 pages)
1 October 2015Return of final meeting of creditors (2 pages)
1 October 2015Notice of final account prior to dissolution (2 pages)
11 March 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/02/2015 (13 pages)
11 March 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/02/2015 (13 pages)
26 February 2014Insolvency:liquidator's progress report y/e 16/02/14 (18 pages)
26 February 2014Insolvency:liquidator's progress report y/e 16/02/14 (18 pages)
15 March 2011Order of court to wind up (1 page)
15 March 2011Appointment of a liquidator (1 page)
15 March 2011Appointment of a liquidator (1 page)
15 March 2011Order of court to wind up (1 page)
3 March 2011Registered office address changed from Baytree House Parabola Road Cheltenham Gloucestershire GL50 3BD on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Baytree House Parabola Road Cheltenham Gloucestershire GL50 3BD on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Baytree House Parabola Road Cheltenham Gloucestershire GL50 3BD on 3 March 2011 (1 page)
28 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
28 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 180
(14 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 180
(14 pages)
11 January 2010Total exemption full accounts made up to 31 December 2007 (19 pages)
11 January 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
11 January 2010Total exemption full accounts made up to 31 December 2007 (19 pages)
11 January 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
5 January 2010Registered office address changed from Priory Lawn Priory Place Cheltenham Gloucestershire GL52 6HG on 5 January 2010 (3 pages)
5 January 2010Registered office address changed from Priory Lawn Priory Place Cheltenham Gloucestershire GL52 6HG on 5 January 2010 (3 pages)
5 January 2010Registered office address changed from Priory Lawn Priory Place Cheltenham Gloucestershire GL52 6HG on 5 January 2010 (3 pages)
29 December 2008Return made up to 06/12/07; full list of members (4 pages)
29 December 2008Return made up to 06/12/08; full list of members (4 pages)
29 December 2008Return made up to 06/12/08; full list of members (4 pages)
29 December 2008Return made up to 06/12/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 06/12/06; full list of members (7 pages)
10 January 2007Return made up to 06/12/06; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 January 2006Return made up to 06/12/05; full list of members (7 pages)
13 January 2006Return made up to 06/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 06/12/04; full list of members (7 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004Return made up to 06/12/04; full list of members (7 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
9 September 2004Registered office changed on 09/09/04 from: thrift house ashleigh lane cleeve hill cheltenham GL52 3QF (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
9 September 2004Registered office changed on 09/09/04 from: thrift house ashleigh lane cleeve hill cheltenham GL52 3QF (1 page)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 December 2003Return made up to 06/12/03; full list of members (7 pages)
12 December 2003Return made up to 06/12/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 December 2001Return made up to 06/12/01; full list of members (6 pages)
6 December 2001Return made up to 06/12/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 December 1999Return made up to 06/12/99; full list of members (6 pages)
9 December 1999Return made up to 06/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 December 1998Return made up to 06/12/98; no change of members (4 pages)
4 December 1998Return made up to 06/12/98; no change of members (4 pages)
20 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 December 1997Return made up to 06/12/97; no change of members (4 pages)
15 December 1997Return made up to 06/12/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1996Ad 18/11/96--------- £ si 80@1=80 £ ic 100/180 (2 pages)
22 November 1996Ad 18/11/96--------- £ si 80@1=80 £ ic 100/180 (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 November 1995Return made up to 06/12/95; no change of members (4 pages)
27 November 1995Return made up to 06/12/95; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 December 1993Incorporation (19 pages)
6 December 1993Incorporation (19 pages)