About

Registered Number: 05727245
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 8 months ago)
Registered Address: Lymore Villa 162a London Road, Chesterton, Newcastle Under Lyme, Staffordshire, ST5 7JB

 

Having been setup in 2006, Rossendale (UK) Ltd have registered office in Newcastle Under Lyme in Staffordshire, it's status at Companies House is "Dissolved". The companies directors are listed as Nixon, Sylvia Jean, Nixon, John Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, John Thomas 26 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Sylvia Jean 26 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
AA - Annual Accounts 04 September 2014
DS01 - Striking off application by a company 22 August 2014
AA01 - Change of accounting reference date 07 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 September 2008
363s - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 05 April 2007
353 - Register of members 05 April 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
RESOLUTIONS - N/A 10 May 2006
MEM/ARTS - N/A 10 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
CERTNM - Change of name certificate 03 May 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.