Company NameRosewood Corporate Finance Limited
Company StatusDissolved
Company Number03359111
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)
Previous NameDuxbury & Co Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Nicholas James Duxbury
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed03 May 1997(1 week, 2 days after company formation)
Appointment Duration14 years, 3 months (closed 09 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMr Daniel Wozniak
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 09 August 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address213 Wetherby Road
Harrogate
North Yorkshire
HG2 7AE
Secretary NameIntegra Corporate Finance Limited (Corporation)
StatusClosed
Appointed25 September 2001(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 09 August 2011)
Correspondence Address1 Whitehall Quay
Whitehall Road
Leeds
West Yorkshire
LS1 4HR
Secretary NameHelen Caroline Duxbury
NationalityBritish
StatusResigned
Appointed03 May 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 1998)
RoleCompany Director
Correspondence AddressAnchor House
Bishop Monkton
Harrogate
North Yorkshire
HG3 3RQ
Director NameMr Michael McVicar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands
High Street, Whixley
York
YO26 8AW
Secretary NameMr Nicholas James Duxbury
NationalityEnglish
StatusResigned
Appointed15 March 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTown House Farm
Marton Cum Grafton
York
North Yorkshire
YO51 9QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishMarton cum Grafton
WardClaro

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
13 April 2011Application to strike the company off the register (3 pages)
13 April 2011Application to strike the company off the register (3 pages)
9 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Director's details changed for Daniel Wozniak on 2 January 2010 (2 pages)
9 June 2010Secretary's details changed for Integra Corporate Finance Limited on 2 January 2010 (1 page)
9 June 2010Director's details changed for Daniel Wozniak on 2 January 2010 (2 pages)
9 June 2010Director's details changed for Daniel Wozniak on 2 January 2010 (2 pages)
9 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-09
  • GBP 100
(5 pages)
9 June 2010Secretary's details changed for Integra Corporate Finance Limited on 2 January 2010 (1 page)
9 June 2010Secretary's details changed for Integra Corporate Finance Limited on 2 January 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
30 April 2009Return made up to 24/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 April 2008Secretary's change of particulars / integra corporate finance LIMITED / 01/04/2008 (1 page)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Return made up to 24/04/08; full list of members (4 pages)
30 April 2008Secretary's Change of Particulars / integra corporate finance LIMITED / 01/04/2008 / HouseName/Number was: , now: 1; Street was: 1 whitehall, now: whitehall quay; Region was: , now: west yorkshire; Country was: , now: england (1 page)
22 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
22 April 2008Accounts made up to 31 August 2007 (5 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
18 June 2007Return made up to 24/04/07; full list of members (6 pages)
18 June 2007Return made up to 24/04/07; full list of members (6 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2006Return made up to 24/04/06; full list of members (6 pages)
1 June 2006Return made up to 24/04/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 May 2005Return made up to 24/04/05; full list of members (6 pages)
4 May 2005Return made up to 24/04/05; full list of members (6 pages)
20 September 2004Registered office changed on 20/09/04 from: 1 whitehall whitehall road leeds west yorkshire LS1 4HR (1 page)
20 September 2004Registered office changed on 20/09/04 from: 1 whitehall whitehall road leeds west yorkshire LS1 4HR (1 page)
8 May 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
8 May 2004Accounts made up to 31 August 2003 (5 pages)
15 April 2004Return made up to 24/04/04; full list of members (6 pages)
15 April 2004Return made up to 24/04/04; full list of members (6 pages)
6 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2003Return made up to 24/04/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 July 2002Registered office changed on 19/07/02 from: 8 york place leeds west yorkshire LS1 2DS (1 page)
19 July 2002Registered office changed on 19/07/02 from: 8 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2002Return made up to 24/04/02; full list of members (6 pages)
18 April 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
10 April 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
13 December 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
13 December 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
20 April 2001Return made up to 24/04/01; full list of members (6 pages)
20 April 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
11 December 2000Registered office changed on 11/12/00 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
11 December 2000Registered office changed on 11/12/00 from: 3 park square east leeds west yorkshire LS1 2NE (1 page)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
26 July 1999Amended accounts made up to 30 April 1998 (3 pages)
26 July 1999Amended accounts made up to 30 April 1998 (3 pages)
18 June 1999Return made up to 24/04/99; full list of members (6 pages)
18 June 1999Return made up to 24/04/99; full list of members (6 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
8 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
2 June 1998Company name changed duxbury & co LTD\certificate issued on 03/06/98 (2 pages)
2 June 1998Company name changed duxbury & co LTD\certificate issued on 03/06/98 (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Return made up to 24/04/98; full list of members (8 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Return made up to 24/04/98; full list of members (8 pages)
24 February 1998Registered office changed on 24/02/98 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Ad 03/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Ad 03/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 1997Registered office changed on 08/05/97 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page)
8 May 1997New secretary appointed (2 pages)
24 April 1997Incorporation (12 pages)