Company NameRosemount Scuffs 'N' Stuff Limited
Company StatusDissolved
Company Number05678618
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gary Nicholson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
Secretary NameMr Andrew Brian Lee
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bollihope Grove
Bishop Auckland
County Durham
DL14 0SA
Secretary NameJayne Nicholson
NationalityBritish
StatusResigned
Appointed16 February 2006(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressRosemount House
16a Milford Meadow Rosemount
Bishop Auckland
County Durham
DL14 6SJ

Location

Registered Address50 St. Andrews Road
Bishop Auckland
County Durham
DL14 6RY
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

100 at £1Gary Ncholson
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,299
Cash£4,606
Current Liabilities£20,978

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (3 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
12 September 2014Registered office address changed from Rosemount House 16a Milford Meadow Rosemount Bishop Auckland Co Durham DL14 6SJ to 50 st. Andrews Road Bishop Auckland County Durham DL14 6RY on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Gary Nicholson on 1 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Gary Nicholson on 1 September 2014 (2 pages)
12 September 2014Termination of appointment of Jayne Nicholson as a secretary on 1 September 2014 (1 page)
12 September 2014Registered office address changed from Rosemount House 16a Milford Meadow Rosemount Bishop Auckland Co Durham DL14 6SJ to 50 st. Andrews Road Bishop Auckland County Durham DL14 6RY on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Jayne Nicholson as a secretary on 1 September 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 March 2010Director's details changed for Gary Nicholson on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Gary Nicholson on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Gary Nicholson on 1 January 2010 (2 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
2 March 2009Return made up to 17/01/09; full list of members (3 pages)
24 January 2009Return made up to 17/01/08; full list of members (3 pages)
24 January 2009Return made up to 17/01/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 17/01/07; full list of members (2 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 17/01/07; full list of members (2 pages)
24 February 2006New secretary appointed (1 page)
24 February 2006Registered office changed on 24/02/06 from: 28 bollihope grove bishop auckland county durham DL14 0SA (1 page)
24 February 2006Registered office changed on 24/02/06 from: 28 bollihope grove bishop auckland county durham DL14 0SA (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Secretary resigned (1 page)
17 January 2006Incorporation (13 pages)
17 January 2006Incorporation (13 pages)