Company NameRoseway Designs Limited
Company StatusDissolved
Company Number04051549
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Hayes
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(6 days after company formation)
Appointment Duration4 years, 10 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maling Park
South Hylton
Sunderland
Tyne & Wear
SR4 0JB
Director NameFred David Tulip
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2000(6 days after company formation)
Appointment Duration4 years, 10 months (closed 21 June 2005)
RoleSales Agent
Correspondence AddressBeech Mews
11 Front Street
Whickham
Tyne & Wear
NE16 4HF
Secretary NameMrs Jean Hayes
NationalityBritish
StatusClosed
Appointed17 August 2000(6 days after company formation)
Appointment Duration4 years, 10 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maling Park
South Hylton
Sunderland
Tyne & Wear
SR4 0JB
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusClosed
Appointed01 February 2001(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 21 June 2005)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
31 August 2004Voluntary strike-off action has been suspended (1 page)
28 July 2004Application for striking-off (1 page)
2 September 2003Return made up to 11/08/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
31 October 2002Return made up to 11/08/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 November 2001Return made up to 11/08/01; full list of members (7 pages)
9 February 2001Registered office changed on 09/02/01 from: bulman house regent centre gosforth newcastle tyne and wear NE3 3LS (1 page)
9 February 2001New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Secretary resigned (1 page)