Company NameRoseberry Overseas Property Ltd
Company StatusDissolved
Company Number05334821
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date26 December 2016 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Peter Laird
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(1 day after company formation)
Appointment Duration11 years, 11 months (closed 26 December 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
TS15 9AE
Director NameMr Kevin Alan Maddison
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 26 December 2016)
RoleOverseas Property Specialist
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Yarm
TS15 9AE
Secretary NameRebecca Laird
NationalityBritish
StatusResigned
Appointed18 January 2005(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2008)
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, 2 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 Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS
Secretary NameMr Niel Andrew Rennie
NationalityBritish
StatusResigned
Appointed03 April 2008(3 years, 2 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 Industrial Estate
Stockton-On-Tees
Cleveland
TS18 3TS

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2010
Net Worth-£261,721
Cash£4,066
Current Liabilities£353,116

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 December 2016Final Gazette dissolved following liquidation (1 page)
26 December 2016Final Gazette dissolved following liquidation (1 page)
4 January 2016Insolvency:hard copy of order deferring dissolution until 26/12/2016 (2 pages)
4 January 2016Insolvency:hard copy of order deferring dissolution until 26/12/2016 (2 pages)
21 December 2015Deferment of dissolution (voluntary) (2 pages)
21 December 2015Deferment of dissolution (voluntary) (2 pages)
7 January 2015Deferment of dissolution (voluntary) (2 pages)
7 January 2015Deferment of dissolution (voluntary) (2 pages)
23 December 2013Deferment of dissolution (voluntary) (2 pages)
23 December 2013Deferment of dissolution (voluntary) (2 pages)
26 September 2013Liquidators' statement of receipts and payments to 18 September 2013 (22 pages)
26 September 2013Liquidators' statement of receipts and payments to 18 September 2013 (22 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
26 September 2013Liquidators statement of receipts and payments to 18 September 2013 (22 pages)
28 September 2012Statement of affairs with form 4.19 (5 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Statement of affairs with form 4.19 (5 pages)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2012Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough Cleveland TS9 5DU United Kingdom on 17 August 2012 (3 pages)
17 August 2012Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough Cleveland TS9 5DU United Kingdom on 17 August 2012 (3 pages)
18 April 2012Director's details changed for Mr Andrew Peter Laird on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Kevin Alan Maddison on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Andrew Peter Laird on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Kevin Alan Maddison on 18 April 2012 (2 pages)
18 April 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
18 April 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA on 30 March 2011 (1 page)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
9 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 July 2010Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 2 & 2a North Road Stokesley Middlesbrough North Yorkshire TS9 5DU on 2 July 2010 (1 page)
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)
20 January 2010Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages)
20 January 2010Secretary's details changed for Mr Niel Andrew Rennie on 1 January 2010 (1 page)
20 January 2010Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Niel Andrew Rennie on 1 January 2010 (2 pages)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Director's details changed for Mr Niel Andrew Rennie on 1 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Secretary's details changed for Mr Niel Andrew Rennie on 1 January 2010 (1 page)
20 January 2010Secretary's details changed for Mr Niel Andrew Rennie on 1 January 2010 (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Andrew Peter Laird on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Kevin Alan Maddison on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Niel Andrew Rennie on 1 January 2010 (2 pages)
20 January 2010Register(s) moved to registered inspection location (1 page)
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)
20 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 17/01/09; full list of members (4 pages)
29 January 2009Return made up to 17/01/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 October 2008Accounts for a small company 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)
10 March 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2008Return made up to 17/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
1 February 2007Return made up to 17/01/07; full list of members (2 pages)
8 November 2006Ad 01/09/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
8 November 2006Ad 01/09/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
8 November 2006Ad 01/09/06--------- £ si 75@1=75 £ ic 1/76 (2 pages)
8 November 2006Ad 01/09/06--------- £ si 24@1=24 £ ic 76/100 (2 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 17/01/06; full list of members (6 pages)
22 February 2006Return made up to 17/01/06; full list of members (6 pages)
21 December 2005Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park middlesbrough TS7 0GE (1 page)
21 December 2005Registered office changed on 21/12/05 from: 7 the stables, wyke lane grey towers park middlesbrough TS7 0GE (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
10 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 January 2005Incorporation (13 pages)
17 January 2005Incorporation (13 pages)