Company NameRosewood Interiors & Shopfitting Limited
Company StatusDissolved
Company Number07274553
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 10 months ago)
Dissolution Date24 February 2016 (8 years, 1 month ago)
Previous NameRoosewood Shopfitting Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Mark Rose
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aleksandra Rose
50.00%
Ordinary
50 at £1Mark Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£1,656
Cash£5
Current Liabilities£78,599

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2016Bona Vacantia disclaimer (1 page)
12 April 2016Bona Vacantia disclaimer (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
24 November 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2014Statement of affairs with form 4.19 (7 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (7 pages)
16 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
(1 page)
6 October 2014Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 October 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
2 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 November 2011Director's details changed for Mr Mark Rose on 1 November 2011 (2 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Mark Rose on 1 November 2011 (2 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Mark Rose on 1 November 2011 (2 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Registered office address changed from 19a Bridgegate Howden East Yorkshire DN14 7AE England on 6 May 2011 (1 page)
6 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 May 2011Registered office address changed from 19a Bridgegate Howden East Yorkshire DN14 7AE England on 6 May 2011 (1 page)
6 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 May 2011Registered office address changed from 19a Bridgegate Howden East Yorkshire DN14 7AE England on 6 May 2011 (1 page)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2010Memorandum and Articles of Association (23 pages)
23 June 2010Memorandum and Articles of Association (23 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed roosewood shopfitting LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
17 June 2010Change of name notice (2 pages)
17 June 2010Company name changed roosewood shopfitting LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)