Company NameRosyform Limited
DirectorsSteven Anthony John Mullin and Paul Frederick Twitchett
Company StatusDissolved
Company Number04045612
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)

Directors

Director NameMr Steven Anthony John Mullin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Guillemot Approach
Morley
Leeds
West Yorkshire
LS27 8UY
Secretary NameVeronique Antoinette Collette Jeannine Marot
NationalityBritish
StatusCurrent
Appointed27 September 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleProposed Company Secretary
Correspondence Address36 Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Director NamePaul Frederick Twitchett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(7 months after company formation)
Appointment Duration23 years, 1 month
RoleAdministrator
Correspondence Address7 Sandringham Fold
Morley
Leeds
West Yorkshire
LS27 8DR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5th Floor Airedale House
77 Albion Street
Leeds
West Yorkshire
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 October 2003Dissolved (1 page)
30 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
22 May 2001Appointment of a voluntary liquidator (1 page)
22 May 2001Statement of affairs (10 pages)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 55 fountain street, morley leeds west yorkshire LS27 0AA (1 page)
24 October 2000Particulars of mortgage/charge (4 pages)
12 October 2000Director's particulars changed (1 page)
3 October 2000New secretary appointed (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Registered office changed on 02/10/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 2000New director appointed (1 page)
2 October 2000Secretary resigned (1 page)
2 August 2000Incorporation (18 pages)