About

Registered Number: 05316951
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: The Hayloft Trewhiddle Village, Pentewan Road, St. Austell, Cornwall, PL26 7AD

 

Established in 2004, Roseland Peninsula Homes Ltd are based in St. Austell in Cornwall, it's status is listed as "Dissolved". 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
GREEN, Richard Brian William 01 November 2010 01 November 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DISS16(SOAS) - N/A 07 February 2014
GAZ1 - First notification of strike-off action in London Gazette 31 December 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP03 - Appointment of secretary 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
287 - Change in situation or address of Registered Office 23 December 2005
225 - Change of Accounting Reference Date 23 December 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2005 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Debenture 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.