About

Registered Number: 04736141
Date of Incorporation: 16/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Rossleigh Ltd was setup in 2003. The companies director is listed as Brown, Alan at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Alan 16 April 2003 22 May 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 01 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
CH01 - Change of particulars for director 01 November 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 September 2013
MR04 - N/A 07 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 15 October 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 13 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 19 October 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
RESOLUTIONS - N/A 10 July 2007
AA - Annual Accounts 12 February 2007
225 - Change of Accounting Reference Date 01 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
287 - Change in situation or address of Registered Office 21 November 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
363a - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 October 2004
363s - Annual Return 26 April 2004
CERTNM - Change of name certificate 29 August 2003
287 - Change in situation or address of Registered Office 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A security agreement 13 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.