Company NameMount Rose Marketing Limited
Company StatusDissolved
Company Number05164491
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NamesDoctor Hudson Entertainments Limited and Mount Rose Investments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony Rosenberg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(11 years, 7 months after company formation)
Appointment Duration2 years (closed 06 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Ro188, 35 Victoria Road
Darlington
DL1 5SF
Secretary NameMr Anthony Rosenberg
StatusClosed
Appointed01 February 2016(11 years, 7 months after company formation)
Appointment Duration2 years (closed 06 February 2018)
RoleCompany Director
Correspondence AddressSuite Ro188, 35 Victoria Road
Darlington
DL1 5SF
Director NameMr Anthony Rosenberg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director NameMrs Fiona Rosenberg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Secretary NameMrs Fiona Rosenberg
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mill Pury Hill Business Park
Alderton Road
Towcester
NN12 7LS
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSuite Ro188, 35 Victoria Road
Darlington
DL1 5SF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
9 November 2017Application to strike the company off the register (3 pages)
9 November 2017Application to strike the company off the register (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 June 2017Change of details for Mrs Fiona Rosenberg as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Change of details for Mrs Fiona Rosenberg as a person with significant control on 29 June 2017 (2 pages)
28 June 2017Notification of Anthony Rosenberg as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Anthony Rosenberg as a person with significant control on 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
1 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 February 2016Company name changed mount rose investments LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
26 February 2016Company name changed mount rose investments LIMITED\certificate issued on 26/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
25 February 2016Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Suite Ro188, 35 Victoria Road Darlington DL1 5SF on 25 February 2016 (1 page)
25 February 2016Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS to Suite Ro188, 35 Victoria Road Darlington DL1 5SF on 25 February 2016 (1 page)
24 February 2016Termination of appointment of Fiona Rosenberg as a director on 1 February 2016 (1 page)
24 February 2016Appointment of Mr Anthony Rosenberg as a secretary on 1 February 2016 (2 pages)
24 February 2016Termination of appointment of Fiona Rosenberg as a secretary on 1 February 2016 (1 page)
24 February 2016Termination of appointment of Fiona Rosenberg as a secretary on 1 February 2016 (1 page)
24 February 2016Appointment of Mr Anthony Rosenberg as a director on 1 February 2016 (2 pages)
24 February 2016Appointment of Mr Anthony Rosenberg as a secretary on 1 February 2016 (2 pages)
24 February 2016Appointment of Mr Anthony Rosenberg as a director on 1 February 2016 (2 pages)
24 February 2016Termination of appointment of Fiona Rosenberg as a director on 1 February 2016 (1 page)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
15 May 2015Director's details changed for Mrs Fiona Rosenberg on 15 May 2015 (2 pages)
15 May 2015Director's details changed for Mrs Fiona Rosenberg on 15 May 2015 (2 pages)
15 May 2015Secretary's details changed for Mrs Fiona Rosenberg on 27 April 2015 (1 page)
15 May 2015Secretary's details changed for Mrs Fiona Rosenberg on 27 April 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
21 April 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
22 October 2014Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 22 October 2014 (1 page)
11 September 2014Registered office address changed from C/O Krwa Limited Home Ground Barn Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS to Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 11 September 2014 (1 page)
11 September 2014Registered office address changed from C/O Krwa Limited Home Ground Barn Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS to Home Ground Barn Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS on 11 September 2014 (1 page)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
17 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000
(3 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
10 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
15 March 2012Registered office address changed from Horsewalk Cottage Akeley Road Lillingstone Lovell Bucks MK18 5BF on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Horsewalk Cottage Akeley Road Lillingstone Lovell Bucks MK18 5BF on 15 March 2012 (1 page)
12 September 2011Company name changed doctor hudson entertainments LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Company name changed doctor hudson entertainments LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
9 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Anthony Rosenberg as a director (1 page)
12 July 2010Termination of appointment of Anthony Rosenberg as a director (1 page)
17 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
10 July 2008Return made up to 28/06/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
22 May 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
31 August 2007Return made up to 28/06/07; full list of members (2 pages)
31 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
31 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
31 August 2007Return made up to 28/06/07; full list of members (2 pages)
13 August 2007Return made up to 28/06/06; full list of members (2 pages)
13 August 2007Return made up to 28/06/06; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: the empire milton keynes leisure plaza 1 south row childs way milton keynes buckinghamshire MK9 1BL (1 page)
24 July 2007Registered office changed on 24/07/07 from: the empire milton keynes leisure plaza 1 south row childs way milton keynes buckinghamshire MK9 1BL (1 page)
13 April 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
13 April 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
19 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
19 December 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
7 July 2005Return made up to 28/06/05; full list of members (3 pages)
7 July 2005Return made up to 28/06/05; full list of members (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (3 pages)
27 September 2004New secretary appointed;new director appointed (3 pages)
27 September 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Ad 28/06/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Ad 28/06/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
1 July 2004Registered office changed on 01/07/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Director resigned (1 page)
1 July 2004Ad 28/06/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
1 July 2004Registered office changed on 01/07/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2004Ad 28/06/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
28 June 2004Incorporation (18 pages)
28 June 2004Incorporation (18 pages)