Company NameRossefield Management Services Limited
Company StatusDissolved
Company Number05765701
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesLupfaw 208 Limited and Rossefield Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jack Redhead
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(6 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Secretary NameMrs Karen Ann Redhead
NationalityBritish
StatusClosed
Appointed20 October 2006(6 months, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Studley Close
East Morton
Keighley
West Yorkshire
BD20 5TW
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered Address11 Moors House
11 South Hawksworth Street
Ilkley
LS29 9DX
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2013
Net Worth£2
Current Liabilities£3,400

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

23 February 2012Delivered on: 25 February 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2006Delivered on: 4 November 2006
Satisfied on: 12 April 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
28 March 2022Application to strike the company off the register (1 page)
25 August 2021Micro company accounts made up to 31 October 2020 (5 pages)
25 August 2021Registered office address changed from 24a Brook Street Ilkley West Yorkshire LS29 8DE England to PO Box LD29 9DX 11 Moors House 11 South Hawksworth Street Ilkley LS29 9DX on 25 August 2021 (1 page)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 January 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 May 2015Registered office address changed from David Pullan & Co 2a Brook Street Ilkley West Yorkshire LS29 8DE to 24a Brook Street Ilkley West Yorkshire LS29 8DE on 21 May 2015 (1 page)
21 May 2015Registered office address changed from David Pullan & Co 2a Brook Street Ilkley West Yorkshire LS29 8DE to 24a Brook Street Ilkley West Yorkshire LS29 8DE on 21 May 2015 (1 page)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 April 2014Director's details changed for Jack Redhead on 1 April 2014 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Director's details changed for Jack Redhead on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Mrs Karen Ann Redhead on 1 April 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
10 April 2014Secretary's details changed for Mrs Karen Ann Redhead on 1 April 2014 (1 page)
10 April 2014Director's details changed for Jack Redhead on 1 April 2014 (2 pages)
10 April 2014Secretary's details changed for Mrs Karen Ann Redhead on 1 April 2014 (1 page)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(4 pages)
27 February 2014Company name changed rossefield holdings LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2014Company name changed rossefield holdings LIMITED\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
21 April 2008Return made up to 03/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 July 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
21 July 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
19 July 2007Company name changed lupfaw 208 LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed lupfaw 208 LIMITED\certificate issued on 19/07/07 (2 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 April 2007Return made up to 03/04/07; full list of members (2 pages)
21 February 2007Statement of affairs (8 pages)
21 February 2007Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2007Ad 31/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 2007Statement of affairs (8 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New secretary appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
4 November 2006Particulars of mortgage/charge (7 pages)
3 November 2006Registered office changed on 03/11/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
3 November 2006Registered office changed on 03/11/06 from: corporate department lupton fawcett yorkshire house east parade leeds west yorkshire LS1 5BD (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
3 April 2006Incorporation (19 pages)
3 April 2006Incorporation (19 pages)