Company NameRosewood Interior Design Limited
Company StatusDissolved
Company Number03096722
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date17 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameDavid Cooper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleSales Director
Correspondence Address14 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BL
Secretary NameDawn Kathleen Cindy Cooper
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleSecretary
Correspondence Address14 The Generals Wood
Washington
Tyne & Wear
NE38 9BL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Rowlands Accountants
Portobello Road Birtley
Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
27 September 2006Application for striking-off (1 page)
21 September 2005Return made up to 12/08/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 May 2005Registered office changed on 23/05/05 from: the studio sinclair court darrell street, brunswick village, newcastle upon tyne tyne & wear NE13 7DS (1 page)
19 August 2004Return made up to 12/08/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 September 2003Return made up to 21/08/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 September 2001Return made up to 31/08/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Ad 28/09/99--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
14 March 2000£ nc 1000/100000 28/09/99 (1 page)
14 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 October 1999Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
11 October 1999Return made up to 31/08/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 September 1998Return made up to 31/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 November 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1995Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1995Ad 25/09/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 September 1995Accounting reference date notified as 30/09 (1 page)
15 September 1995New secretary appointed (2 pages)
15 September 1995New director appointed (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
31 August 1995Incorporation (14 pages)