UKBizDB.co.uk

ROSIER HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cardinal House, 46 St. Nicholas Street, Ipswich, IP1 1TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Secretary20 July 2000Active
Third Floor Connexions Building, 159 Princes Street, Ipswich, IP1 1QJ

Director20 July 2000Active
14 West Hayes, Hatfield Heath, CM22 7DH

Secretary01 August 1994Active
21 Nymans Close, Horsham, RH12 5JR

Secretary01 April 1999Active
49 Maze Green Road, Bishops Stortford, CM23 2PN

Secretary-Active
14 West Hayes, Hatfield Heath, CM22 7DH

Director01 August 1994Active
Becketts Upper Road, Little Cornards Green Workhorse, Sudbury, CO10 0NZ

Director15 July 1997Active
Becketts Upper Road, Little Cornards Green Workhorse, Sudbury, CO10 0NZ

Director27 March 1996Active
22 Lanbaurgh Close, Great Ayton, TS9 6QH

Director01 February 1993Active
Ibis House The Street, Charsfield, Woodbridge, IP13 7PU

Director01 April 1999Active
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX

Director01 April 1999Active
Street Farmhouse Sheering, Bishops Stortford, CM22 7LX

Director-Active
Creekside, Meadow Drive, Hoveton, Norwich, NR12 8UN

Director01 April 1999Active
4 Holmes Court, Locking Stumps, Warrington, WA3 7MH

Director01 October 1995Active
17 Ladywood Road, Ipswich, IP4 3NH

Director01 April 1999Active
Long Byre, The Manor Cleeve Prior, Evesham, WR11 5LQ

Director01 June 1994Active
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

Director01 August 1995Active
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

Director01 January 1994Active
The Moat House, Woodbridge Road, Debach, IP13 6BY

Director01 April 1999Active

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
2024-02-22Insolvency

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

Download
2023-03-23Insolvency

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

Download
2022-02-25Insolvency

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

Download
2021-08-24Address

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

Download
2021-02-22Insolvency

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

Download
2020-02-25Insolvency

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

Download
2018-02-26Insolvency

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

Download
2017-02-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-01-13Address

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

Download
2017-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-01-11Resolution

Resolution.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Officers

Change person secretary company with change date.

Download
2016-04-08Officers

Change person director company with change date.

Download
2016-04-01Officers

Change person director company with change date.

Download
2016-04-01Officers

Change person secretary company with change date.

Download
2015-10-01Officers

Change person director company with change date.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Address

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

Download
2014-07-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-12Accounts

Accounts with accounts type total exemption small.

Download
2013-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.