Company NameRosedyne Food Express Limited
Company StatusDissolved
Company Number03832229
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr John Scragg
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wylam Gardens
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 7QU
Secretary NameRoger James Ware
NationalityBritish
StatusClosed
Appointed01 October 2001(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 07 February 2006)
RoleCompany Director
Correspondence Address25 Seafield View
Tynemouth
North Shields
Tyne & Wear
NE30 4LE
Director NamePaul John Woodford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Denefield
Skellingthorpe
Lincoln
Lincolnshire
LN6 5AX
Secretary NameDavid Chapman
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address59 Peascroft Road
Hemel Hempstead
Hertfordshire
HP3 8ER
Director NameSt Swithins Formations Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressAndrew & Co
St Swithins Square
Lincoln
Lincolnshire
LN2 1HB
Secretary NameSt Swithins Secretarial Ltd (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressAndrew & Co
St Swithins Square
Lincoln
Lincolnshire
LN2 1HB

Location

Registered AddressEarlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£556,897
Gross Profit£23,344
Net Worth-£2,000
Cash£2,252
Current Liabilities£4,252

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
15 September 2005Application for striking-off (1 page)
28 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
25 November 2004Return made up to 26/08/04; full list of members (6 pages)
7 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
3 November 2003Return made up to 26/08/03; full list of members (6 pages)
21 June 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
28 October 2002Return made up to 26/08/02; full list of members (6 pages)
12 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
25 April 2002Registered office changed on 25/04/02 from: 24 wylam gardens rosehill wallsend tyne & wear NE28 7EQ (1 page)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: exchange road lincoln lincolnshire LN6 3JZ (1 page)
18 September 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001Full accounts made up to 30 September 2000 (7 pages)
13 September 2000Return made up to 26/08/00; full list of members (6 pages)
31 August 2000Ad 04/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Secretary resigned (1 page)
4 November 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Registered office changed on 24/09/99 from: saint swithins square lincoln lincolnshire LN2 1HB (1 page)
24 September 1999New director appointed (2 pages)
26 August 1999Incorporation (22 pages)