Company NameRoses Finance Limited
Company StatusDissolved
Company Number06714216
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiana Maria Rose
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(4 days after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address2 Markham Fold Rawdon
Leeds
West Yorkshire
LS19 6QP
Director NamePaul Russell Rose
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(4 days after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Markham Fold
Rawdon
Leeds
LS19 6QP
Secretary NameDiana Maria Rose
NationalityBritish
StatusClosed
Appointed06 October 2008(4 days after company formation)
Appointment Duration2 years, 7 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address2 Markham Fold Rawdon
Leeds
West Yorkshire
LS19 6QP
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£165,083
Gross Profit£121,883
Net Worth£6,528
Cash£1,519
Current Liabilities£24,383

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
3 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
3 February 2010Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 100
(5 pages)
6 October 2009Director's details changed for Diana Maria Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Diana Maria Rose on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT Uk on 6 October 2009 (1 page)
6 October 2009Director's details changed for Diana Maria Rose on 6 October 2009 (2 pages)
13 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
13 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
13 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
10 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
8 October 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
8 October 2008Appointment Terminated Director clifford wing (1 page)
8 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
8 October 2008Appointment terminated director clifford wing (1 page)
7 October 2008Director and secretary appointed diana maria rose (2 pages)
7 October 2008Director and secretary appointed diana maria rose (2 pages)
7 October 2008Director appointed paul russell rose (2 pages)
7 October 2008Ad 06/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 October 2008Director appointed paul russell rose (2 pages)
7 October 2008Ad 06/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 October 2008Incorporation (22 pages)
2 October 2008Incorporation (22 pages)