Company NameRose Inns Limited
Company StatusDissolved
Company Number04369980
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 1 month ago)
Dissolution Date20 September 2005 (18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJohn Bedford
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RolePublican
Correspondence Address38 Wyndways Drive
Stanley
Durham
DH9 9JQ
Secretary NameRose Bedford
NationalityBritish
StatusClosed
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Wyndways Drive
Stanley
Durham
DH9 9JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£58,772
Cash£2,717
Current Liabilities£10,698

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
28 April 2005Application for striking-off (1 page)
14 February 2005Return made up to 08/02/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 08/02/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 July 2003Particulars of mortgage/charge (4 pages)
17 March 2003Return made up to 08/02/03; full list of members (6 pages)
12 March 2003Ad 01/05/02--------- £ si 39181@1=39181 £ ic 1/39182 (2 pages)
12 March 2003Ad 03/04/02--------- £ si 32145@1=32145 £ ic 39182/71327 (2 pages)
11 March 2002Registered office changed on 11/03/02 from: market lane swalwell gateshead tyne & wear NE11 9NL (1 page)
22 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002Registered office changed on 20/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (31 pages)