Company NameRosehip Management Limited
Company StatusDissolved
Company Number04216265
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Patricia Peggy Booth
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2006)
RoleBar Manager
Correspondence AddressThe Old Star
Westgate The Old Town
Bridlington
YO16 4QF
Director NameJohn Tom William Booth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2006)
RoleBar Manager
Correspondence AddressThe Old Star
Westgate The Old Town
Bridlington
YO16 4QF
Secretary NameJohn Tom William Booth
NationalityBritish
StatusClosed
Appointed03 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2006)
RoleBar Manager
Correspondence AddressThe Old Star
Westgate The Old Town
Bridlington
YO16 4QF
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Pkn Chartered Accountants
63 Bawtry Road Bramley
Rotherham
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
11 February 2005Application for striking-off (1 page)
16 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 August 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 August 2002Registered office changed on 13/08/02 from: c/o parkins accountants frost house woodhouse green thurcroft rotherham south yorkshire S66 9AN (1 page)
5 September 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Ad 07/08/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
14 May 2001Incorporation (18 pages)