About

Registered Number: 05865893
Date of Incorporation: 04/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Rossett School, Green Lane, Harrogate, North Yorkshire, HG2 9JP

 

Rossett Green Trading Ltd was registered on 04 July 2006, it has a status of "Dissolved". The current directors of the company are listed as Joyce, Martin Joseph, Kilford, Philip Charles, Woodcock, Helen, Dunnett, Jennifer Margaret, Staniland, Paul, Higgins, Margaret, Hunter, Patricia. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILFORD, Philip Charles 01 September 2016 - 1
WOODCOCK, Helen 01 September 2016 - 1
HIGGINS, Margaret 11 July 2006 07 January 2015 1
HUNTER, Patricia 11 July 2006 02 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Martin Joseph 18 January 2017 - 1
DUNNETT, Jennifer Margaret 11 July 2006 07 September 2007 1
STANILAND, Paul 07 September 2007 10 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 17 March 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AP03 - Appointment of secretary 18 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 05 July 2015
AR01 - Annual Return 04 July 2015
TM01 - Termination of appointment of director 04 July 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 29 May 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 20 July 2009
363a - Annual Return 30 July 2008
353 - Register of members 29 July 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363s - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
225 - Change of Accounting Reference Date 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 04 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.