About

Registered Number: 03734500
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2019 (4 years and 6 months ago)
Registered Address: IDEAL CORPORATE SOLUTIONS LTD, 171 Chorley New Road, Bolton, BL1 4QZ

 

Established in 1999, Rosslan (Developments) Ltd has its registered office in Bolton, it's status at Companies House is "Dissolved". There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATCLIFFE, Peter John 17 July 2006 27 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2019
WU15 - N/A 26 June 2019
WU07 - N/A 21 January 2019
REC2 - N/A 15 January 2019
RM02 - N/A 15 January 2019
REC2 - N/A 22 August 2018
WU07 - N/A 28 February 2018
REC2 - N/A 23 February 2018
3.6 - Abstract of receipt and payments in receivership 31 August 2017
3.6 - Abstract of receipt and payments in receivership 22 February 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 February 2017
AD01 - Change of registered office address 20 January 2017
3.6 - Abstract of receipt and payments in receivership 31 August 2016
3.6 - Abstract of receipt and payments in receivership 23 February 2016
3.6 - Abstract of receipt and payments in receivership 01 September 2015
3.6 - Abstract of receipt and payments in receivership 23 February 2015
3.6 - Abstract of receipt and payments in receivership 29 August 2014
AD01 - Change of registered office address 20 May 2014
RM02 - N/A 04 April 2014
3.6 - Abstract of receipt and payments in receivership 05 March 2014
3.6 - Abstract of receipt and payments in receivership 10 September 2013
3.6 - Abstract of receipt and payments in receivership 08 April 2013
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
3.6 - Abstract of receipt and payments in receivership 04 December 2012
AD01 - Change of registered office address 20 August 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 July 2010
COCOMP - Order to wind up 01 April 2010
COCOMP - Order to wind up 30 March 2010
363a - Annual Return 02 September 2009
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
GAZ1 - First notification of strike-off action in London Gazette 12 February 2008
405(1) - Notice of appointment of Receiver 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
123 - Notice of increase in nominal capital 08 August 2006
AA - Annual Accounts 21 July 2006
225 - Change of Accounting Reference Date 21 July 2006
395 - Particulars of a mortgage or charge 14 June 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 04 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
395 - Particulars of a mortgage or charge 22 January 2005
395 - Particulars of a mortgage or charge 20 January 2005
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 18 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 20 March 2002
395 - Particulars of a mortgage or charge 26 May 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 19 March 2001
395 - Particulars of a mortgage or charge 20 January 2001
395 - Particulars of a mortgage or charge 06 May 2000
395 - Particulars of a mortgage or charge 29 April 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 21 March 2000
225 - Change of Accounting Reference Date 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 26 May 2006 Outstanding

N/A

Mortgage 20 January 2005 Outstanding

N/A

Memorandum of equitable deposit of title deeds 19 January 2005 Outstanding

N/A

Deed of mortgage of life policy 28 October 2004 Outstanding

N/A

Debenture 28 October 2004 Outstanding

N/A

Charge 28 October 2004 Outstanding

N/A

Legal charge 25 May 2001 Fully Satisfied

N/A

Legal charge 15 January 2001 Fully Satisfied

N/A

Legal charge 03 May 2000 Fully Satisfied

N/A

Debenture 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.