Company NameRoseberry Technical Consultants Ltd
Company StatusDissolved
Company Number07896025
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Kathryn Chapman
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhills 58 High Street
Castleton
Whitby
North Yorkshire
YO21 2DA
Director NameMr Nigel Chapman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressGreenhills 58 High Street
Castleton
Whitby
North Yorkshire
YO21 2DA

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£42,754
Cash£40,099
Current Liabilities£33,793

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
19 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
18 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10
(4 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(4 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(4 pages)
16 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
16 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
15 February 2013Director's details changed for Mrs Kathryn Chapman on 2 January 2013 (2 pages)
15 February 2013Director's details changed for Mrs Kathryn Chapman on 2 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Chapman on 2 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Chapman on 2 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Nigel Chapman on 2 January 2013 (2 pages)
15 February 2013Director's details changed for Mrs Kathryn Chapman on 2 January 2013 (2 pages)
9 January 2012Appointment of Mrs Kathryn Chapman as a director (2 pages)
9 January 2012Appointment of Mrs Kathryn Chapman as a director (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)