Company NameRosewillow Trading Company Limited
Company StatusDissolved
Company Number08163967
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Robert Forrest
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleSm Nurse
Country of ResidenceWales
Correspondence AddressMilford House Xx
Sherburn In Elmet
West Yorkshire
LS25 6AF
Director NameMr Graham Stuart Wynward Whiteley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleSurgeon
Country of ResidenceWales
Correspondence AddressPenlan Cottage Vaynol Park
Bangor
Gwynedd
LL57 4BP
Wales
Secretary NameMrs Andrea Petra Brigitte Kienie
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPenlan Cottage Vaynol Park
Bangor
Gwynedd
LL57 4BP
Wales

Location

Registered AddressRcm Business Centre
Dewsbury Road
Ossett
WF5 9ND
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1Graham Stuart Wynward Whiteley
50.00%
Ordinary
1 at £1Ian Robert Forrest
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2013Registered office address changed from 49 Balne Lane Wakefield Wakefield West Yorkshire WF2 0DN England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 49 Balne Lane Wakefield Wakefield West Yorkshire WF2 0DN England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 49 Balne Lane Wakefield Wakefield West Yorkshire WF2 0DN England on 4 October 2013 (2 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)