ROSIER DISTRIBUTION LIMITED
Overview
| Company Name | ROSIER DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02846954 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROSIER DISTRIBUTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROSIER DISTRIBUTION LIMITED located?
| Registered Office Address | Menzies Llp 4th Floor 95 Gresham Street EC2V 7AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSIER DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAYLANE LIMITED | Aug 23, 1993 | Aug 23, 1993 |
What are the latest accounts for ROSIER DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROSIER DISTRIBUTION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 10, 2024 |
What are the latest filings for ROSIER DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 04, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Jacqueline Louise Jacques as a director on Sep 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Paul Sey as a director on Sep 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Kevin Paul Sey as a person with significant control on Jul 18, 2023 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AX to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 01, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thorsten Kuhl as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Who are the officers of ROSIER DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACQUES, Jacqueline Louise | Director | 95 Gresham Street EC2V 7AB London Menzies Llp 4th Floor | England | British | 308456490001 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | 95 Gresham Street EC2V 7AB London Menzies Llp 4th Floor | England | British | 248396770001 | |||||||||
| BACKS, Michael William | Secretary | 14 West Hayes CM22 7DH Hatfield Heath Hertfordshire | Canadian | 40076560002 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203650830001 | |||||||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
| ROSIER, Linda Anne | Secretary | 49 Maze Green Road CM23 2PN Bishops Stortford Hertfordshire | British | 20282600002 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AX Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ORBITAL SECRETARIES LIMITED | Secretary | 178-188 Great South West Road TW4 6JS Hounslow Orbital Park Middlesex |
| 104042190001 | ||||||||||
| ALLAN, Kenneth Mcdonald | Director | 12 Hansom Road LE10 1LL Hinckley Leicestershire | England | British | 116486050001 | |||||||||
| ALLEN, Stephen John | Director | 51 Old Penkridge Road WS11 1HY Cannock Whitemead Staffordshire | United Kingdom | British | 113733110002 | |||||||||
| BACKS, Michael William | Director | 14 West Hayes CM22 7DH Hatfield Heath Hertfordshire | United Kingdom | Canadian | 40076560002 | |||||||||
| CALDER, Roy James | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | United Kingdom | New Zealander | 37639220002 | |||||||||
| CAMERON, Ian, Mr. | Director | The Ring RG12 1AX Bracknell Ocean House Berkshire United Kingdom | England | British | 164576100001 | |||||||||
| CASLING, Richard Charles | Director | 25 Silverdale Avenue Oxshott KT22 0JX Leatherhead Surrey | England | British | 16966070002 | |||||||||
| DIGHTON, Trevor Leslie | Director | The Black Barn Green Lane Marden TN12 9RA Tonbridge Kent | United Kingdom | British | 148937480001 | |||||||||
| GILL, James Edward | Director | The Ring RG12 1AX Bracknell Ocean House Berkshire | England | British | 165998750001 | |||||||||
| HOWES, Patrick David | Director | Tawny Lodge Beech Road NR12 8TP Wroxham Norfolk | British | 26934760003 | ||||||||||
| KUHL, Thorsten | Director | The Ring RG12 1AX Bracknell Ocean House Berkshire | Germany | German | 247678730001 | |||||||||
| LI, Jane | Director | The Ring RG12 1AX Bracknell Ocean House Berkshire United Kingdom | United Kingdom | British | 134292740003 | |||||||||
| MCNEIL, John | Director | 4 Holmes Court Locking Stumps WA3 7MH Warrington Cheshire | British | 802030001 | ||||||||||
| MUNTWYLER, Christian | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | Swiss | 108225300001 | ||||||||||
| OSBORN, Michael James | Director | The Cottage Harleston Road Weybread IP21 5TU Diss Norfolk | England | British | 30548120001 | |||||||||
| PARSLEW, Susan Jean | Director | 18 Brockswood Lane AL8 7BG Welwyn Garden City Hertfordshire | British | 2519920001 | ||||||||||
| ROSIER, Brian Richard | Director | CM23 1JH Bishop's Stortford Hadham Park Hertfordshire | England | British | 133170050001 | |||||||||
| SEY, Kevin Paul | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 186787040001 | |||||||||
| SHIRTCLIFFE, Christopher Charles | Director | Tankards Quarry Road RH8 9HE Oxted Surrey | British | 8503620001 | ||||||||||
| SMITH, Keith Roy | Director | The Ring RG12 1AX Bracknell Ocean House Berkshire | England | British | 140889200001 | |||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire England |
| 32524900007 | ||||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 | |||||||||||
| ORBITAL SECRETARIES LIMITED | Director | 178-188 Great South West Road TW4 6JS Hounslow Orbital Park Middlesex United Kingdom |
| 104042190001 |
Who are the persons with significant control of ROSIER DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kevin Paul Sey | Apr 10, 2017 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Li | Apr 10, 2017 | The Ring RG12 1AX Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Edward Gill | Apr 10, 2017 | The Ring RG12 1AX Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Exel Holdings Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ROSIER DISTRIBUTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0