This company is commonly known as Rosier Holdings Limited. The company was founded 38 years ago and was given the registration number 01949988. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St. Nicholas Street, Ipswich, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ROSIER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01949988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 1985 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cardinal House, 46 St. Nicholas Street, Ipswich, IP1 1TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ | Secretary | 20 July 2000 | Active |
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ | Director | 20 July 2000 | Active |
14 West Hayes, Hatfield Heath, CM22 7DH | Secretary | 01 August 1994 | Active |
21 Nymans Close, Horsham, RH12 5JR | Secretary | 01 April 1999 | Active |
49 Maze Green Road, Bishops Stortford, CM23 2PN | Secretary | - | Active |
14 West Hayes, Hatfield Heath, CM22 7DH | Director | 01 August 1994 | Active |
Becketts Upper Road, Little Cornards Green Workhorse, Sudbury, CO10 0NZ | Director | 15 July 1997 | Active |
Becketts Upper Road, Little Cornards Green Workhorse, Sudbury, CO10 0NZ | Director | 27 March 1996 | Active |
22 Lanbaurgh Close, Great Ayton, TS9 6QH | Director | 01 February 1993 | Active |
Ibis House The Street, Charsfield, Woodbridge, IP13 7PU | Director | 01 April 1999 | Active |
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX | Director | 01 April 1999 | Active |
Street Farmhouse Sheering, Bishops Stortford, CM22 7LX | Director | - | Active |
Creekside, Meadow Drive, Hoveton, Norwich, NR12 8UN | Director | 01 April 1999 | Active |
4 Holmes Court, Locking Stumps, Warrington, WA3 7MH | Director | 01 October 1995 | Active |
17 Ladywood Road, Ipswich, IP4 3NH | Director | 01 April 1999 | Active |
Long Byre, The Manor Cleeve Prior, Evesham, WR11 5LQ | Director | 01 June 1994 | Active |
The Cottage, Harleston Road Weybread, Diss, IP21 5TU | Director | - | Active |
18 Brockswood Lane, Welwyn Garden City, AL8 7BG | Director | - | Active |
1 Park Road, Buckden, Huntingdon, PE18 9SL | Director | 01 August 1995 | Active |
5 Whitehouse Road, Stockton On Tees, TS17 0AJ | Director | - | Active |
Hadham Park, Bishop's Stortford, CM23 1JH | Director | - | Active |
Hadham Park Hadham Road, Bishops Stortford, CM23 1JH | Director | - | Active |
Monkend Hall, Croft-On-Tees, Darlington, DL2 2SJ | Director | 01 January 1994 | Active |
The Moat House, Woodbridge Road, Debach, IP13 6BY | Director | 01 April 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-01-11 | Resolution | Resolution. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Officers | Change person secretary company with change date. | Download |
2016-04-08 | Officers | Change person director company with change date. | Download |
2016-04-01 | Officers | Change person director company with change date. | Download |
2016-04-01 | Officers | Change person secretary company with change date. | Download |
2015-10-01 | Officers | Change person director company with change date. | Download |
2015-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-09 | Address | Change registered office address company with date old address new address. | Download |
2014-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.