About

Registered Number: 03889226
Date of Incorporation: 06/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Washford Mill, Mill Street, Congleton, Cheshire, CW12 2AD

 

Established in 1999, Rossco Sportswear Ltd has its registered office in Congleton, Cheshire, it's status at Companies House is "Dissolved". There is only one director listed for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Maud 06 December 1999 07 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 19 May 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 24 April 2015
CH01 - Change of particulars for director 19 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 18 March 2009
RESOLUTIONS - N/A 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
123 - Notice of increase in nominal capital 09 January 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 20 February 2001
363s - Annual Return 18 December 2000
287 - Change in situation or address of Registered Office 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.