This company is commonly known as Rosecrest Consultants Limited. The company was founded 30 years ago and was given the registration number 02886093. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.
Name | : | ROSECREST CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 02886093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 January 1994 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Serlby Park, Hetton Le Hole, DH5 0SF | Secretary | 19 November 2002 | Active |
4, Serlby Park, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0SF | Director | 01 June 2012 | Active |
4 Serlby Park, Hetton Le Hole, DH5 0SF | Director | 08 October 2007 | Active |
Shincliffe, Pittington Road, Rainton Gate, DH5 9RG | Secretary | 07 June 1996 | Active |
Shincliffe Pittington Road, Rainton Gate, Houghton Le Spring, DH5 9RG | Secretary | 28 January 1994 | Active |
Portinscale Gillas Lane East, Houghton Le Spring, DH5 8LB | Secretary | 20 January 1994 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 10 January 1994 | Active |
2 Gillside, Gillas Lane, Houghton Le Spring, DH5 8NF | Director | 20 January 1994 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 10 January 1994 | Active |
Mr George Richard Cooper | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Serlby Park, Houghton Le Spring, England, DH5 0SF |
Nature of control | : |
|
Mrs Barbara Cooper | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Serlby Park, Houghton Le Spring, England, DH5 0SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-03-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-22 | Resolution | Resolution. | Download |
2018-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Address | Change registered office address company with date old address new address. | Download |
2014-11-28 | Address | Change registered office address company with date old address new address. | Download |
2014-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-15 | Officers | Change person director company with change date. | Download |
2013-03-15 | Officers | Appoint person director company with name. | Download |
2013-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.