About

Registered Number: 04472166
Date of Incorporation: 27/06/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 5 months ago)
Registered Address: Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester, M40 8BB

 

Brian J. Rosenberg Ltd was registered on 27 June 2002 and are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSENBERG, Stacey Anne 12 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
DS01 - Striking off application by a company 26 September 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 11 September 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 02 December 2011
AD01 - Change of registered office address 24 November 2011
AR01 - Annual Return 28 July 2011
AD01 - Change of registered office address 14 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 24 March 2009
AAMD - Amended Accounts 09 March 2009
AA - Annual Accounts 30 December 2008
363s - Annual Return 21 July 2008
363s - Annual Return 17 July 2007
287 - Change in situation or address of Registered Office 12 July 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 21 September 2006
CERTNM - Change of name certificate 17 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
363s - Annual Return 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.