About

Registered Number: 03164154
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Highfield Lane, Orgreave, Sheffield, S Yorks, S13 9NA

 

Based in Sheffield, S Yorks, Rosedale Building Systems Ltd was established in 1996, it's status is listed as "Active". The current directors of this business are listed as Bamford, John, Chippendale, Angela Mary, Chippendale, Martin Barry at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIPPENDALE, Martin Barry 23 February 1996 27 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BAMFORD, John 03 January 2006 - 1
CHIPPENDALE, Angela Mary 23 February 1996 31 December 2000 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 31 July 2020
AA - Annual Accounts 30 July 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 15 August 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 10 March 1998
395 - Particulars of a mortgage or charge 14 July 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 18 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
287 - Change in situation or address of Registered Office 04 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.