Company NameRoseberry Mortgage Solutions Ltd
Company StatusDissolved
Company Number05255912
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 5 months ago)
Dissolution Date11 April 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Andrew Peter Laird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Varsity House, Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Director NameMr Martin Gibbon
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 11 April 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Varsity House, Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameRebecca Laird
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Station Road
Stokesley
Middlesbrough
Cleveland
TS9 5AH
Secretary NameRebecca Laird
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Station Road
Stokesley
Middlesbrough
Cleveland
TS9 5AH
Director NameMr Niel Andrew Rennie
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Varsity House, Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameMr Niel Andrew Rennie
NationalityBritish
StatusResigned
Appointed03 April 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Varsity House, Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameGillian Duffy & Co Ltd (Corporation)
StatusResigned
Appointed15 February 2005(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 06 March 2006)
Correspondence Address1 The Beeches
Stokesley
Middlesbrough
TS9 5PR

Location

Registered AddressFergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
29 March 2011Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 29 March 2011 (2 pages)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-21
(1 page)
2 March 2011Statement of affairs with form 4.19 (7 pages)
2 March 2011Statement of affairs with form 4.19 (7 pages)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Appointment of a voluntary liquidator (1 page)
2 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(5 pages)
26 May 2010Termination of appointment of Niel Rennie as a director (2 pages)
26 May 2010Termination of appointment of Niel Rennie as a secretary (2 pages)
26 May 2010Termination of appointment of Niel Rennie as a secretary (2 pages)
26 May 2010Termination of appointment of Niel Rennie as a director (2 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Niel Andrew Rennie on 25 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (1 page)
26 October 2009Director's details changed for Mr Niel Andrew Rennie on 25 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (1 page)
26 October 2009Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Martin Gibbon on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Martin Gibbon on 25 October 2009 (2 pages)
21 August 2009Director's change of particulars / andrew laird / 12/08/2009 (1 page)
21 August 2009Director's Change of Particulars / andrew laird / 12/08/2009 / HouseName/Number was: , now: west farm; Street was: 2 station road, now: fryton; Area was: stokesley, now: slingsby; Post Town was: middlesbrough, now: york; Region was: cleveland, now: ; Post Code was: TS9 5AH, now: YO62 4AT (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2008Return made up to 11/10/08; full list of members (4 pages)
2 December 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Appointment terminated secretary rebecca laird (1 page)
18 April 2008Appointment Terminated Secretary rebecca laird (1 page)
18 April 2008Director and secretary appointed niel rennie (2 pages)
18 April 2008Director and secretary appointed niel rennie (2 pages)
16 October 2007Return made up to 11/10/07; full list of members (2 pages)
16 October 2007Return made up to 11/10/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 February 2007Memorandum and Articles of Association (5 pages)
14 February 2007Memorandum and Articles of Association (5 pages)
20 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 January 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (1 page)
16 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 December 2005Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park, nunthorpe middlesbrough TS7 0GE (1 page)
21 December 2005Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park, nunthorpe middlesbrough TS7 0GE (1 page)
8 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Return made up to 11/10/05; full list of members (7 pages)
25 February 2005New secretary appointed (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
25 January 2005Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 January 2005Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages)
11 October 2004Incorporation (13 pages)
11 October 2004Incorporation (13 pages)