ROSSENDALES UK SEARCH LIMITED
Overview
Company Name | ROSSENDALES UK SEARCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07250623 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROSSENDALES UK SEARCH LIMITED?
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROSSENDALES UK SEARCH LIMITED located?
Registered Office Address | Rutland House 8th Floor 148 Edmund Street B3 2JR Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROSSENDALES UK SEARCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for ROSSENDALES UK SEARCH LIMITED?
Annual Return |
|
---|
What are the latest filings for ROSSENDALES UK SEARCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Squire Sanders Secretarial Services Limited on May 31, 2014 | 1 pages | CH04 | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Gareth Hughes as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Gareth Hughes on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Leslie Crichton on Dec 11, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Squire Sanders Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom* on Nov 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Annual return made up to May 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of John Leslie Crichton as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Hughes as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Wavell House Holcombe Road Helmshore Rossendale Lancashire BB4 4NB United Kingdom* on May 13, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Roy Dexter as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael Shang as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Green-Jones as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ROSSENDALES UK SEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Sanders (Uk) Llp (Ref: Csu) United Kingdom |
| 73037780028 | ||||||||||
CRICHTON, John Leslie | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | United Kingdom | British | Finance Director | 169193380002 | ||||||||
DEXTER, Roy Ian Lawson | Secretary | Holcombe Road Helmshore BB4 4NB Rossendale Wavell House Lancashire United Kingdom | 151173920001 | |||||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
GREEN-JONES, Julie Hazel | Director | Holcombe Road Helmshore BB4 4NB Rossendale Wavell House Lancashire United Kingdom | England | British | Director | 141622070001 | ||||||||
HUGHES, Gareth | Director | 8th Floor 148 Edmund Street B3 2JR Birmingham Rutland House United Kingdom | England | British | Director | 169206750002 | ||||||||
SHANG, Michael John | Director | Holcombe Road Helmshore BB4 4NB Rossendale Wavell House Lancashire United Kingdom | England | British | Director | 96865130002 |
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