Company NameRosebirch Limited
DirectorsBrian Stephen Flynn and Kathleen Flynn
Company StatusDissolved
Company Number01422292
CategoryPrivate Limited Company
Incorporation Date23 May 1979(44 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Stephen Flynn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW
Director NameMrs Kathleen Flynn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW
Secretary NameMrs Kathleen Flynn
NationalityBritish
StatusCurrent
Appointed23 September 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Fellside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JW

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Yyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 April 1990 (33 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 January 1997Dissolved (1 page)
16 October 1996Liquidators statement of receipts and payments (5 pages)
16 October 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey st newcastle upon tyne NE1 6EA (1 page)
8 September 1995Certificate of specific penalty (2 pages)
2 August 1995Certificate of specific penalty (2 pages)