About

Registered Number: 02650411
Date of Incorporation: 01/10/1991 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

 

Rosehill Furniture Ltd was founded on 01 October 1991, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Rosehill Furniture Ltd. The companies directors are listed as Gande, Paul Martin, Mckenzie, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDE, Paul Martin 01 November 1991 - 1
MCKENZIE, Mark 01 November 1991 05 April 2016 1

Filing History

Document Type Date
LIQ14 - N/A 16 September 2020
LIQ02 - N/A 06 November 2019
LIQ10 - N/A 06 November 2019
LIQ03 - N/A 30 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2019
LIQ03 - N/A 21 January 2019
AD01 - Change of registered office address 13 November 2017
RESOLUTIONS - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
TM01 - Termination of appointment of director 11 April 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 15 March 2016
MR01 - N/A 19 November 2015
AR01 - Annual Return 28 October 2015
CH01 - Change of particulars for director 28 October 2015
CH03 - Change of particulars for secretary 28 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 September 2012
AA01 - Change of accounting reference date 21 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 June 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 22 February 2005
395 - Particulars of a mortgage or charge 13 October 2004
363s - Annual Return 24 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2004
AA - Annual Accounts 18 January 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 22 October 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 19 August 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 02 August 2001
CERTNM - Change of name certificate 17 May 2001
363s - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 14 August 2000
AA - Annual Accounts 18 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 20 June 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 18 October 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 29 December 1994
363s - Annual Return 21 October 1994
288 - N/A 06 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1994
AA - Annual Accounts 02 August 1994
395 - Particulars of a mortgage or charge 12 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
363s - Annual Return 30 September 1993
AA - Annual Accounts 09 July 1993
363s - Annual Return 07 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1992
MEM/ARTS - N/A 22 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
287 - Change in situation or address of Registered Office 18 November 1991
CERTNM - Change of name certificate 15 November 1991
CERTNM - Change of name certificate 15 November 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2015 Outstanding

N/A

Debenture 12 October 2004 Outstanding

N/A

All assets debenture 30 April 2002 Fully Satisfied

N/A

Single debenture 20 December 1994 Fully Satisfied

N/A

Debenture 08 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.