Company NameRosette Training Limited
Company StatusDissolved
Company Number06233441
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Lynch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Elm Road
West Cornforth
Ferryhill
DL17 9PG
Director NameMrs Catherine May Sartin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Salisbury Crescent
West Cornforth
Co Durham
DL17 9NT
Secretary NameMrs Catherine May Sartin
NationalityBritish
StatusClosed
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Salisbury Crescent
West Cornforth
Co Durham
DL17 9NT

Contact

Websitewww.rosette-training.co.uk

Location

Registered Address8 Linnet Court
Cawledge Business Park Hawfinch Drive
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1David Lynch
50.00%
Ordinary
25 at £1Mrs Catherine May Sartin
50.00%
Ordinary

Financials

Year2014
Net Worth£46,256
Current Liabilities£2,738

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015Application to strike the company off the register (3 pages)
9 October 2015Application to strike the company off the register (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50
(5 pages)
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50
(5 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Registered office address changed from C/O Amt Business Ltd Busness Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 3 May 2013 (1 page)
3 May 2013Registered office address changed from C/O Amt Business Ltd Busness Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 3 May 2013 (1 page)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Registered office address changed from C/O Amt Business Ltd Busness Centre Wagonway Road Alnwick Northumberland NE66 1QQ United Kingdom on 3 May 2013 (1 page)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
9 May 2011Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Abacus 454 Limited, Waggonway Road, Alnwick Northumberland NE66 1QQ on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mr David Lynch on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Mr David Lynch on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr David Lynch on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mrs Catherine May Sartin on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
14 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 July 2008Return made up to 01/05/08; full list of members (4 pages)
8 July 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
12 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 May 2007Incorporation (17 pages)
1 May 2007Incorporation (17 pages)