Company NameRosal Training Services Limited
Company StatusDissolved
Company Number03825455
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Lorimer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleTraining
Country of ResidenceScotland
Correspondence Address1 Princess Road
Stonehaven
Aberdeenshire
AB39 2DR
Scotland
Director NameMrs Rosemary Lorimer
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleTraining
Country of ResidenceScotland
Correspondence Address-
1 Princess Road
Stonehaven
Aberedeenshire
AB39 2DR
Scotland
Secretary NameRosemary Lorimer
NationalityBritish
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleTraining
Country of ResidenceScotland
Correspondence Address1 Princes Road
Stonehaven
Aberedeenshire
AB39 2DR
Scotland
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Hall
Lairgate
Beverley
East Yorkshire
HU17 8HL
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£50,080
Cash£79,034
Current Liabilities£29,371

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Application to strike the company off the register (3 pages)
9 February 2017Application to strike the company off the register (3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
29 June 2016Registered office address changed from 19 North Bar within Wood Lane Entrance Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 19 North Bar within Wood Lane Entrance Beverley East Yorkshire HU17 8DB to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 29 June 2016 (1 page)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2011Secretary's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Andrew Lorimer on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Andrew Lorimer on 9 December 2011 (2 pages)
14 December 2011Secretary's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Andrew Lorimer on 9 December 2011 (2 pages)
14 December 2011Secretary's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Secretary's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Secretary's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Director's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
14 December 2011Secretary's details changed for Rosemary Lorimer on 9 December 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Director's details changed for Andrew Lorimer on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Rosemary Lorimer on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Andrew Lorimer on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Andrew Lorimer on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Rosemary Lorimer on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Rosemary Lorimer on 1 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
19 August 2009Return made up to 13/08/09; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
15 August 2008Return made up to 13/08/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 August 2007Return made up to 13/08/07; full list of members (2 pages)
31 August 2007Return made up to 13/08/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: griffin chartered accountants wood lane entrance 19 north bar within beverley east yorkshire HU17 8DB (1 page)
31 August 2007Registered office changed on 31/08/07 from: griffin chartered accountants wood lane entrance 19 north bar within beverley east yorkshire HU17 8DB (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2006Return made up to 13/08/06; full list of members (3 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 13/08/06; full list of members (3 pages)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
15 August 2005Return made up to 13/08/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Return made up to 13/08/04; full list of members (7 pages)
6 August 2004Return made up to 13/08/04; full list of members (7 pages)
23 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 June 2004Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
26 August 2003Return made up to 13/08/03; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
21 August 2002Return made up to 13/08/02; full list of members (7 pages)
21 August 2002Return made up to 13/08/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
16 May 2001Registered office changed on 16/05/01 from: c/o finnie and co swabys yard walkergate beverley north humberside HU17 9BZ (1 page)
16 May 2001Registered office changed on 16/05/01 from: c/o finnie and co swabys yard walkergate beverley north humberside HU17 9BZ (1 page)
18 September 2000Return made up to 13/08/00; full list of members (7 pages)
18 September 2000Return made up to 13/08/00; full list of members (7 pages)
1 October 1999Ad 13/08/99-06/09/99 £ si 2@1=2 £ ic 1/3 (2 pages)
1 October 1999Ad 13/08/99-06/09/99 £ si 2@1=2 £ ic 1/3 (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 August 1999Incorporation (16 pages)
13 August 1999Incorporation (16 pages)