This company is commonly known as Rosehill Furniture Limited. The company was founded 32 years ago and was given the registration number 02650411. The firm's registered office is in DIDSBURY. You can find them at 683-693 Wilmslow Road, , Didsbury, Manchester. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | ROSEHILL FURNITURE LIMITED |
---|---|---|
Company Number | : | 02650411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 October 1991 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
683-693, Wilmslow Road, Didsbury, M20 6RE | Secretary | 01 November 1991 | Active |
Millfield Barn, Holmes Chapel Road, Over Peover, Knutsford, WA16 9JA | Director | 01 November 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1991 | Active |
Brooke Court, Handforth, Wilmslow, SK9 3ND | Director | 01 November 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 October 1991 | Active |
Mr Paul Martin Gande | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 683-693, Wilmslow Road, Didsbury, M20 6RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-08 | Resolution | Resolution. | Download |
2017-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-09-19 | Gazette | Gazette notice compulsory. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2016-12-24 | Gazette | Gazette filings brought up to date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-03-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Officers | Change person director company with change date. | Download |
2015-10-28 | Officers | Change person secretary company with change date. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.