Company NameRoseberry Construction Co-Operative Limited
Company StatusDissolved
Company Number02224745
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1988(36 years, 1 month ago)
Dissolution Date23 October 1990 (33 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gerard Reilly
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(4 years after company formation)
Appointment Duration-2 years, 7 months (closed 23 October 1990)
RoleSite Supervisor
Correspondence Address8 Yukton Gardens
Longlands
Middlesbrough
Director NameMr Arthur Skyrme
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(4 years after company formation)
Appointment Duration-2 years, 7 months (closed 23 October 1990)
RoleSupervisor
Correspondence Address39 Westerdale Road
Berwick Hills
Middlesbrough
Cleveland
TS3 7RG
Director NameMr Kevin Edward Trainor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration-3 years, 11 months (closed 23 October 1990)
RoleJoiner
Correspondence Address7 Rochdale Close
Berwick Hills
Middlesbrough
Cleveland
TS3 7LQ
Secretary NameMr Richard Garbutt Braithwaite
NationalityBritish
StatusClosed
Appointed01 November 1992(4 years, 8 months after company formation)
Appointment Duration-3 years, 11 months (closed 23 October 1990)
RoleCompany Director
Correspondence AddressClockwood Lodge
Leven Road
Yarm
Cleveland
TS15 9JF
Director NameGeorge Atkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(5 years, 8 months after company formation)
Appointment Duration-4 years, 11 months (closed 23 October 1990)
RoleCo-Operative Worker
Correspondence Address12 Bolton Court
Grove Hill
Middlesbrough
Cleveland
TS4 2TA
Director NameKieran Reilly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1993(5 years, 8 months after company formation)
Appointment Duration-4 years, 11 months (closed 23 October 1990)
RoleCo-Operative Worker
Correspondence Address91 Kings Road
Northormesby
Middlesbrough
Cleveland
TS3 6EY
Director NameMr Gary Byass
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 November 1993)
RoleSupervisor
Correspondence Address22 Cumberland Crescent
Billingham
Cleveland
TS23 1AY
Director NameMr Kevin Coates
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleSite Supervisor
Correspondence Address40 Swaledale Crescent
Billingham
Cleveland
TS23 1NR
Director NameRonald Peter Morris
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1992)
RoleManager
Correspondence AddressWandhill Black Horse Lane
Potto
Northallerton
North Yorkshire
DL6 3EY
Secretary NameRonald Peter Morris
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressWandhill Black Horse Lane
Potto
Northallerton
North Yorkshire
DL6 3EY

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
9 November 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Liquidators statement of receipts and payments (5 pages)
30 November 1995Liquidators statement of receipts and payments (10 pages)
18 May 1995Liquidators statement of receipts and payments (12 pages)