Company NameRossmann (UK) Limited
Company StatusDissolved
Company Number01138360
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDavid Callum Robertson
NationalityBritish
StatusClosed
Appointed28 December 1992(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JK
Scotland
Director NameDavid Callum Robertson Graham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lugton Brae
Dalkeith
Midlothian
EH22 1JX
Scotland
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 19 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGullane House
Gullane
East Lothian
EH31 2BH
Scotland
Director NameDavid William Brown Walker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1993(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 19 September 2000)
RoleCompany Director
Correspondence AddressJanus Lodge
Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Director NameRoderick Allan Macgregor Ramsay
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1/448 Jalan Bangka 1
Kemang Kebayoran Baru
Jakarta 12730
Indonesia
Director NameJonathan Huntriss Tolson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressRosemount
Friars Brae
Linlithgow
West Lothian
EH49 6BQ
Scotland
Director NameJames Patrick Young
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address24 Nelson Street
Edinburgh
Midlothian
EH3 6LJ
Scotland
Secretary NameAlistair James Wesley
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1992)
RoleCompany Director
Correspondence Address11 Braidburn Crescent
Edinburgh
Midlothian
EH10 6EL
Scotland
Secretary NameMichael John Pretty
NationalityBritish
StatusResigned
Appointed13 January 1992(18 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 December 1992)
RoleSecretary
Correspondence Address63 Slateford Road
Edinburgh
Midlothian
EH11 1PR
Scotland

Location

Registered Address1 & 2 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
17 April 2000Application for striking-off (1 page)
5 February 1999Return made up to 31/12/98; no change of members (7 pages)
27 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (9 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 January 1997Return made up to 31/12/96; no change of members (7 pages)
20 February 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)