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.
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 |
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 |