Company NameRoseberry Financial Planning Ltd
Company StatusDissolved
Company Number05255983
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)
Previous NameRoseberry Finance Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

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 Address17-25 Scarborough Street
Hartlepool
TS24 7DA
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 NameJohn Howard Peacock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2 North Road
Stokesley
Middlesbrough
North Yorkshire
TS9 5DU
Secretary NameMr Niel Andrew Rennie
NationalityBritish
StatusResigned
Appointed22 January 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2010)
RoleFinance & Ops Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Varsity House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
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
TS18 3TS
Secretary NameDuffy Pedersen & Co Ltd (Corporation)
StatusResigned
Appointed15 February 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2007)
Correspondence Address1 The Beeches
Stokesley
Middlesbrough
TS9 5PR

Contact

Websitewww.roseberrygroup.co.uk

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

76 at £1Andrew Peter Laird
76.00%
Ordinary
24 at £1John Peacock
24.00%
Ordinary

Financials

Year2014
Net Worth£1,489
Cash£35,992
Current Liabilities£36,987

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
8 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
4 June 2014Liquidators statement of receipts and payments to 16 April 2014 (13 pages)
4 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (13 pages)
4 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (13 pages)
23 May 2013Liquidators statement of receipts and payments to 16 April 2013 (12 pages)
23 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (12 pages)
23 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (12 pages)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Statement of affairs with form 4.19 (6 pages)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Resolution insolvency:res re fees (1 page)
24 April 2012Resolution insolvency:res re fees (1 page)
11 April 2012Registered office address changed from 2 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 2 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 11 April 2012 (2 pages)
19 March 2012Termination of appointment of John Peacock as a director (2 pages)
19 March 2012Termination of appointment of John Peacock as a director (2 pages)
31 October 2011Director's details changed for John Howard Peacock on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Andrew Peter Laird on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Andrew Peter Laird on 11 October 2011 (2 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
(4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
(4 pages)
31 October 2011Director's details changed for John Howard Peacock on 11 October 2011 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (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 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 October 2009Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (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 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 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 Niel Andrew Rennie on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Niel Andrew Rennie 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 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for John Peacock on 25 October 2009 (2 pages)
26 October 2009Director's details changed for John Peacock 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 (1 page)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (4 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 2008Director appointed niel rennie (2 pages)
18 April 2008Director appointed niel rennie (2 pages)
2 February 2008Return made up to 11/10/07; no change of members (7 pages)
2 February 2008Return made up to 11/10/07; no change of members (7 pages)
25 January 2008New secretary appointed (1 page)
25 January 2008New secretary appointed (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Notice of resolution removing auditor (1 page)
1 October 2007Notice of resolution removing auditor (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2007Memorandum and Articles of Association (5 pages)
17 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 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)
16 January 2007Auditor's resignation (2 pages)
16 January 2007Auditor's resignation (2 pages)
27 November 2006Return made up to 11/10/06; full list of members (2 pages)
27 November 2006Return made up to 11/10/06; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (13 pages)
31 July 2006Full accounts made up to 31 December 2005 (13 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2006Memorandum and Articles of Association (6 pages)
12 January 2006Memorandum and Articles of Association (6 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)
21 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(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 2005New director appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (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 2005Secretary resigned (1 page)
25 January 2005Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages)
25 January 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages)
10 November 2004Company name changed roseberry finance solutions LTD\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed roseberry finance solutions LTD\certificate issued on 10/11/04 (2 pages)
11 October 2004Incorporation (13 pages)
11 October 2004Incorporation (13 pages)