Company NameRosen Eye Associates Limited
Company StatusDissolved
Company Number05247542
CategoryPrivate Limited Company
Incorporation Date1 October 2004(19 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameRosen Eye Consultants Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEmanuel Saul Rosen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 College House
77 Southdowns Road
Bowdon Altrincham
WA14 3DZ
Secretary NameElizabeth King
NationalityBritish
StatusClosed
Appointed12 April 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address62 Birch Avenue
Chadderton
Oldham
Lancashire
OL1 2QY
Director NameWayne Crewe Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed07 June 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleConsultant
Correspondence AddressMeadowside
Scabharbour Road
Sevenoaks
Kent
TN14 6NN
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameElizabeth Mary King
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleClinic Manager
Correspondence Address62 Birch Avenue
Chadderton
Oldham
Lancashire
OL1 2QY
Director NamePaul Henry Rosen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2008)
RoleDoctor
Correspondence AddressRupert Bell 4 Northfield End
Bell Lane
Henley On Thames
Oxfordshire
RG9 2HN
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed01 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed01 October 2004(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
3 November 2007Return made up to 01/10/07; no change of members (8 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 December 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
7 November 2006Return made up to 01/10/06; full list of members (9 pages)
3 February 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 February 2006Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page)
15 December 2005New director appointed (2 pages)
7 November 2005Return made up to 01/10/05; full list of members (8 pages)
14 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Ad 05/08/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
1 October 2004Incorporation (20 pages)