About

Registered Number: 04795958
Date of Incorporation: 11/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2015 (9 years and 3 months ago)
Registered Address: BDO LLP, 3 Hardman Street Spinningfields, Manchester, M3 3AT

 

Ethel Austin (Rose Place) Ltd was founded on 11 June 2003 with its registered office in Manchester, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROCKER, William 30 June 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2014
LIQ MISC OC - N/A 08 July 2014
4.40 - N/A 08 July 2014
AD01 - Change of registered office address 21 January 2014
RESOLUTIONS - N/A 11 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 December 2013
4.20 - N/A 11 December 2013
AP03 - Appointment of secretary 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 04 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 14 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AP01 - Appointment of director 07 October 2010
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 27 October 2008
395 - Particulars of a mortgage or charge 16 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 23 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 14 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 06 January 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363s - Annual Return 29 June 2004
225 - Change of Accounting Reference Date 31 March 2004
395 - Particulars of a mortgage or charge 12 November 2003
CERTNM - Change of name certificate 13 August 2003
CERTNM - Change of name certificate 28 July 2003
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 11 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2010 Outstanding

N/A

Security accession deed 28 September 2010 Outstanding

N/A

Upside fee debenture 28 September 2010 Outstanding

N/A

Legal charge 11 August 2008 Fully Satisfied

N/A

Legal charge 20 December 2004 Outstanding

N/A

Third party legal charge 27 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.