Company NameB.Rosen(Dental Depot)Limited
Company StatusDissolved
Company Number00317522
CategoryPrivate Limited Company
Incorporation Date15 August 1936(87 years, 9 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynda Anne Gatoff
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(70 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Drive
Gosforth
Newcastle Upon Tyne
NE3 4AJ
Director NameJudith Averil Fearn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(71 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 21 August 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Northcliffe Drive
Totteridge
London
N20 8JX
Director NameMr Monty Rosen
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(54 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 July 2007)
RoleCompany Director
Correspondence Address78 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ
Secretary NameMrs Frances Miriam Esta Rosen
NationalityBritish
StatusResigned
Appointed15 May 1991(54 years, 9 months after company formation)
Appointment Duration17 years (resigned 04 June 2008)
RoleCompany Director
Correspondence Address78 The Drive
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AJ

Location

Registered AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£332,852
Cash£34,326
Current Liabilities£13,278

Accounts

Latest Accounts14 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (3 pages)
30 April 2012Application to strike the company off the register (3 pages)
17 February 2012Previous accounting period shortened from 14 August 2012 to 31 January 2012 (1 page)
17 February 2012Previous accounting period shortened from 14 August 2012 to 31 January 2012 (1 page)
23 January 2012Solvency Statement dated 18/01/12 (1 page)
23 January 2012Statement by directors (1 page)
23 January 2012Statement by Directors (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 4
(4 pages)
23 January 2012Solvency statement dated 18/01/12 (1 page)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 4
(4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2011Total exemption small company accounts made up to 14 August 2011 (6 pages)
19 November 2011Total exemption small company accounts made up to 14 August 2011 (6 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Lynda Anne Gatoff on 15 May 2011 (2 pages)
25 May 2011Director's details changed for Lynda Anne Gatoff on 15 May 2011 (2 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 14 August 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 14 August 2010 (5 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Lynda Anne Gatoff on 15 May 2010 (2 pages)
2 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Judith Averil Fearn on 15 May 2010 (2 pages)
2 June 2010Director's details changed for Lynda Anne Gatoff on 15 May 2010 (2 pages)
2 June 2010Director's details changed for Judith Averil Fearn on 15 May 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 14 August 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 14 August 2009 (5 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Return made up to 15/05/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 14 August 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 14 August 2008 (7 pages)
23 June 2008Director appointed judith averil fearn (2 pages)
23 June 2008Director appointed judith averil fearn (2 pages)
10 June 2008Total exemption small company accounts made up to 14 August 2007 (7 pages)
10 June 2008Total exemption small company accounts made up to 14 August 2007 (7 pages)
9 June 2008Appointment Terminated Secretary frances rosen (1 page)
9 June 2008Appointment terminated secretary frances rosen (1 page)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
28 May 2008Appointment terminated director monty rosen (1 page)
28 May 2008Appointment Terminated Director monty rosen (1 page)
4 June 2007Return made up to 15/05/07; full list of members (3 pages)
4 June 2007Return made up to 15/05/07; full list of members (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 14 August 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 14 August 2006 (7 pages)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
31 May 2006Registered office changed on 31/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
31 May 2006Registered office changed on 31/05/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
31 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 14 August 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 14 August 2005 (5 pages)
14 November 2005Registered office changed on 14/11/05 from: 119 grainger street newcastle-upon-tyne NE1 5NJ (1 page)
14 November 2005Registered office changed on 14/11/05 from: 119 grainger street newcastle-upon-tyne NE1 5NJ (1 page)
16 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 June 2005Return made up to 15/05/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 14 August 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 14 August 2004 (5 pages)
3 June 2004Return made up to 15/05/04; full list of members (8 pages)
3 June 2004Return made up to 15/05/04; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 14 August 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 14 August 2003 (5 pages)
25 July 2003Return made up to 15/05/03; full list of members (7 pages)
25 July 2003Return made up to 15/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 14 August 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 14 August 2002 (5 pages)
19 June 2002Return made up to 15/05/02; full list of members (7 pages)
19 June 2002Return made up to 15/05/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 14 August 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 14 August 2001 (5 pages)
15 June 2001Return made up to 15/05/01; full list of members (7 pages)
15 June 2001Return made up to 15/05/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 14 August 2000 (5 pages)
22 January 2001Accounts for a small company made up to 14 August 2000 (5 pages)
27 June 2000Return made up to 15/05/00; full list of members (7 pages)
27 June 2000Return made up to 15/05/00; full list of members (7 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Accounts for a small company made up to 14 August 1999 (5 pages)
23 December 1999Accounts for a small company made up to 14 August 1999 (5 pages)
21 July 1999Return made up to 15/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 July 1999Return made up to 15/05/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 14 August 1998 (5 pages)
11 January 1999Accounts for a small company made up to 14 August 1998 (5 pages)
9 July 1998Return made up to 15/05/98; no change of members (4 pages)
9 July 1998Return made up to 15/05/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 14 August 1997 (5 pages)
19 January 1998Accounts for a small company made up to 14 August 1997 (5 pages)
25 June 1997Return made up to 15/05/97; no change of members (4 pages)
25 June 1997Return made up to 15/05/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 14 August 1996 (5 pages)
12 March 1997Accounts for a small company made up to 14 August 1996 (5 pages)
21 June 1996Return made up to 15/05/96; full list of members (6 pages)
21 June 1996Return made up to 15/05/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 14 August 1995 (5 pages)
2 January 1996Accounts for a small company made up to 14 August 1995 (5 pages)
30 May 1995Return made up to 15/05/95; no change of members (4 pages)
30 May 1995Return made up to 15/05/95; no change of members (4 pages)
15 August 1936Incorporation (18 pages)
15 August 1936Incorporation (18 pages)