Hartlepool
TS24 7DA
Secretary Name | Rebecca Laird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Station Road Stokesley Middlesbrough Cleveland TS9 5AH |
Director Name | John Howard Peacock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 March 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU |
Secretary Name | Mr Niel Andrew Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 May 2010) |
Role | Finance & Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House Falcon Court Preston Farm Stockton On Tees TS18 3TS |
Director Name | Mr Niel Andrew Rennie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Varsity House Falcon Court Preston Farm Stockton On Tees TS18 3TS |
Secretary Name | Duffy Pedersen & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2007) |
Correspondence Address | 1 The Beeches Stokesley Middlesbrough TS9 5PR |
Website | www.roseberrygroup.co.uk |
---|
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
76 at £1 | Andrew Peter Laird 76.00% Ordinary |
---|---|
24 at £1 | John Peacock 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,489 |
Cash | £35,992 |
Current Liabilities | £36,987 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 16 April 2014 (13 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (13 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (13 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 16 April 2013 (12 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (12 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 16 April 2013 (12 pages) |
24 April 2012 | Statement of affairs with form 4.19 (6 pages) |
24 April 2012 | Statement of affairs with form 4.19 (6 pages) |
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
24 April 2012 | Appointment of a voluntary liquidator (1 page) |
24 April 2012 | Resolution insolvency:res re fees (1 page) |
24 April 2012 | Resolution insolvency:res re fees (1 page) |
11 April 2012 | Registered office address changed from 2 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 2 North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 11 April 2012 (2 pages) |
19 March 2012 | Termination of appointment of John Peacock as a director (2 pages) |
19 March 2012 | Termination of appointment of John Peacock as a director (2 pages) |
31 October 2011 | Director's details changed for John Howard Peacock on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Andrew Peter Laird on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Andrew Peter Laird on 11 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Director's details changed for John Howard Peacock on 11 October 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Niel Rennie as a secretary (2 pages) |
26 October 2009 | Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Mr Niel Andrew Rennie on 25 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Andrew Peter Laird on 25 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Mr Niel Andrew Rennie on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Niel Andrew Rennie on 25 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for John Peacock on 25 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Peacock on 25 October 2009 (2 pages) |
21 August 2009 | Director's change of particulars / andrew laird / 12/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / andrew laird / 12/08/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
2 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Director appointed niel rennie (2 pages) |
18 April 2008 | Director appointed niel rennie (2 pages) |
2 February 2008 | Return made up to 11/10/07; no change of members (7 pages) |
2 February 2008 | Return made up to 11/10/07; no change of members (7 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Secretary resigned (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Notice of resolution removing auditor (1 page) |
1 October 2007 | Notice of resolution removing auditor (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Memorandum and Articles of Association (5 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Memorandum and Articles of Association (5 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
16 January 2007 | Auditor's resignation (2 pages) |
16 January 2007 | Auditor's resignation (2 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Memorandum and Articles of Association (6 pages) |
12 January 2006 | Memorandum and Articles of Association (6 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park, nunthorpe middlesbrough TS7 0GE (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park, nunthorpe middlesbrough TS7 0GE (1 page) |
21 November 2005 | Return made up to 11/10/05; full list of members
|
21 November 2005 | Return made up to 11/10/05; full list of members
|
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
25 February 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
25 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 January 2005 | Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Ad 26/11/04--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
25 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Ad 26/11/04--------- £ si 75@1=75 £ ic 1/76 (2 pages) |
10 November 2004 | Company name changed roseberry finance solutions LTD\certificate issued on 10/11/04 (2 pages) |
10 November 2004 | Company name changed roseberry finance solutions LTD\certificate issued on 10/11/04 (2 pages) |
11 October 2004 | Incorporation (13 pages) |
11 October 2004 | Incorporation (13 pages) |