Company NameRoseberry Contract Services Limited
Company StatusDissolved
Company Number07939302
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Garry Brian Johnson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Addison Road
Great Ayton
Middlesbrough
Cleveland
TS9 6AW
Director NameJane Louise Johnson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Addison Road
Great Ayton
Middlesbrough
Cleveland
TS9 6AW
Secretary NameJane Louise Johnson
NationalityBritish
StatusClosed
Appointed07 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address18 Addison Road
Great Ayton
Middlesbrough
Cleveland
TS9 6AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address18 Addison Road
Great Ayton
Middlesbrough
Cleveland
TS9 6AW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Built Up AreaGreat Ayton

Financials

Year2013
Net Worth£2,454
Cash£2,473
Current Liabilities£19

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
22 May 2018Application to strike the company off the register (3 pages)
17 April 2018Compulsory strike-off action has been discontinued (1 page)
15 April 2018Unaudited abridged accounts made up to 28 February 2017 (9 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
10 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2
(4 pages)
6 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2
(4 pages)
29 February 2012Appointment of Jane Louise Johnson as a director (3 pages)
29 February 2012Appointment of Garry Brian Johnson as a director (3 pages)
29 February 2012Appointment of Garry Brian Johnson as a director (3 pages)
29 February 2012Appointment of Jane Louise Johnson as a secretary (3 pages)
29 February 2012Appointment of Jane Louise Johnson as a secretary (3 pages)
29 February 2012Appointment of Jane Louise Johnson as a director (3 pages)
7 February 2012Incorporation (20 pages)
7 February 2012Incorporation (20 pages)
7 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)