UKBizDB.co.uk

ROSECREST CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Serlby Park, Hetton Le Hole, DH5 0SF

Secretary19 November 2002Active
4, Serlby Park, Hetton-Le-Hole, Houghton Le Spring, England, DH5 0SF

Director01 June 2012Active
4 Serlby Park, Hetton Le Hole, DH5 0SF

Director08 October 2007Active
Shincliffe, Pittington Road, Rainton Gate, DH5 9RG

Secretary07 June 1996Active
Shincliffe Pittington Road, Rainton Gate, Houghton Le Spring, DH5 9RG

Secretary28 January 1994Active
Portinscale Gillas Lane East, Houghton Le Spring, DH5 8LB

Secretary20 January 1994Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary10 January 1994Active
2 Gillside, Gillas Lane, Houghton Le Spring, DH5 8NF

Director20 January 1994Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director10 January 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-15Gazette

Gazette dissolved liquidation.

Download
2020-10-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-29Address

Change registered office address company with date old address new address.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-02-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-02-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-22Resolution

Resolution.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-27Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Address

Change registered office address company with date old address new address.

Download
2014-11-28Address

Change registered office address company with date old address new address.

Download
2014-02-14Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-15Officers

Change person director company with change date.

Download
2013-03-15Officers

Appoint person director company with name.

Download
2013-02-21Accounts

Accounts with accounts type total exemption small.

Download
2012-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.