Company NameRoseberry Car Sales Limited
Company StatusDissolved
Company Number07617772
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Nicola Marie Myers
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2017(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStell House Old Stokesley Road
Nunthorpe
Middlesbrough
TS7 0NR
Director NameMr Christopher Michael Myers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStell House Old Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NR

Contact

Telephone01287 610410
Telephone regionGuisborough

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,842
Cash£5,600
Current Liabilities£305,611

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
4 March 2019Notification of Nicola Marie Myers as a person with significant control on 1 February 2019 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
27 April 2018Cessation of Christopher Michael Myers as a person with significant control on 17 April 2018 (1 page)
27 April 2018Termination of appointment of Christopher Michael Myers as a director on 17 April 2018 (1 page)
27 January 2018Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
1 June 2017Appointment of Nicola Marie Myers as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Nicola Marie Myers as a director on 1 June 2017 (2 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
22 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
9 May 2014Director's details changed for Mr Christopher Michael Myers on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Christopher Michael Myers on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Christopher Michael Myers on 9 May 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)