This company is commonly known as Rosehill Holdings Limited. The company was founded 22 years ago and was given the registration number 04246847. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, , Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ROSEHILL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04246847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 July 2001 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Greenview Drive, Norden, Rochdale, OL11 5YQ | Secretary | 05 July 2001 | Active |
Millfield Barn, Holmes Chapel Road, Over Peover, Knutsford, WA16 9JA | Director | 05 July 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 05 July 2001 | Active |
34 Greenview Drive, Norden, Rochdale, OL11 5YQ | Director | 05 July 2001 | Active |
Mr Paul Martin Gande | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | 3, Hardman Street, Manchester, M3 3HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-02-28 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-29 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-12 | Insolvency | Liquidation in administration extension of period. | Download |
2018-02-20 | Insolvency | Liquidation in administration proposals. | Download |
2018-02-20 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-09 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2016-12-10 | Gazette | Gazette filings brought up to date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | 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 |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.