About

Registered Number: 03173457
Date of Incorporation: 15/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 4 months ago)
Registered Address: Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB

 

Established in 1996, Rossmoor Ltd has its registered office in Scunthorpe in North Lincolnshire. We do not know the number of employees at this business. The companies directors are listed as Van Zyl, Gerhardus Johannes, Rossmoor, James Martin, Sadiq, Talib at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN ZYL, Gerhardus Johannes 22 August 2005 - 1
ROSSMOOR, James Martin 03 November 1997 30 January 2002 1
SADIQ, Talib 15 December 2003 22 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2015
L64.07 - Release of Official Receiver 10 September 2015
COCOMP - Order to wind up 20 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 29 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 01 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2009
287 - Change in situation or address of Registered Office 01 April 2009
353 - Register of members 01 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
353 - Register of members 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
395 - Particulars of a mortgage or charge 19 October 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 10 July 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 21 March 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
CERTNM - Change of name certificate 17 May 2001
225 - Change of Accounting Reference Date 10 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 08 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
CERTNM - Change of name certificate 25 September 1997
RESOLUTIONS - N/A 14 August 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
287 - Change in situation or address of Registered Office 05 June 1996
NEWINC - New incorporation documents 15 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.