MICHAEL ROSE LIMITED

Register to unlock more data on OkredoRegister

MICHAEL ROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381492

Incorporation date

08/05/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Outlook, Ling Road, Poole, Dorset BH12 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1989)
dot icon26/08/2015
Final Gazette dissolved following liquidation
dot icon26/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-02-16
dot icon20/02/2014
Statement of affairs with form 4.19
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Appointment of a voluntary liquidator
dot icon03/02/2014
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2014-02-04
dot icon19/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon08/04/2013
Compulsory strike-off action has been discontinued
dot icon07/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2013
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Director's details changed for Mr Michael William Rose on 2012-05-09
dot icon13/06/2012
Secretary's details changed for Mr David Evan Morgan on 2012-05-09
dot icon13/06/2012
Director's details changed for Mr David Evan Morgan on 2012-05-09
dot icon13/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon13/06/2012
Director's details changed for Mr Michael William Rose on 2012-05-09
dot icon13/06/2012
Secretary's details changed for Mr David Evan Morgan on 2012-05-09
dot icon13/06/2012
Director's details changed for Mr David Evan Morgan on 2012-05-09
dot icon27/04/2012
Compulsory strike-off action has been discontinued
dot icon26/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon10/05/2010
Director's details changed for Michael William Rose on 2010-05-07
dot icon10/05/2010
Director's details changed for David Evan Morgan on 2010-05-07
dot icon05/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/03/2010
Current accounting period shortened from 2010-05-31 to 2010-03-31
dot icon22/07/2009
Registered office changed on 23/07/2009 from 12 tentercroft street lincoln LN5 7DB
dot icon25/05/2009
Return made up to 09/05/09; full list of members
dot icon08/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/05/2008
Return made up to 09/05/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/05/2007
Return made up to 09/05/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Return made up to 09/05/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon29/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 09/05/05; full list of members
dot icon05/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/05/2004
Return made up to 09/05/04; full list of members
dot icon23/05/2004
Registered office changed on 24/05/04 from: the old dairy throop road holdenhurst bournemouth dorset BH8 0DL
dot icon28/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon06/06/2003
Return made up to 09/05/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon05/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/05/2001
Accounts for a small company made up to 2000-05-31
dot icon20/05/2001
Return made up to 09/05/01; full list of members
dot icon12/06/2000
Return made up to 09/05/00; no change of members
dot icon13/01/2000
Accounts for a small company made up to 1999-05-31
dot icon02/06/1999
Amended accounts made up to 1998-05-31
dot icon13/05/1999
Return made up to 09/05/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-05-31
dot icon08/06/1998
Return made up to 09/05/98; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon07/07/1997
Accounts for a small company made up to 1996-05-31
dot icon24/06/1997
Return made up to 09/05/97; no change of members
dot icon01/08/1996
Return made up to 09/05/96; full list of members
dot icon12/05/1996
Registered office changed on 13/05/96 from: 34 glenville road walkford highcliffe on sea christchurch dorset BH23 5PY
dot icon28/03/1996
Accounts for a small company made up to 1995-05-31
dot icon19/06/1995
Return made up to 09/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-05-31
dot icon10/05/1994
Return made up to 09/05/94; no change of members
dot icon08/01/1994
Accounts for a small company made up to 1991-05-31
dot icon03/01/1994
Director's particulars changed
dot icon03/01/1994
Registered office changed on 04/01/94 from: mafakin christchurch road new milton hampshire BH25 6QQ
dot icon03/01/1994
Accounts for a small company made up to 1993-05-31
dot icon03/01/1994
Full accounts made up to 1992-05-31
dot icon03/01/1994
Return made up to 09/05/93; full list of members
dot icon03/01/1994
Return made up to 09/05/91; full list of members
dot icon03/01/1994
Return made up to 09/05/92; full list of members
dot icon22/12/1993
Restoration by order of the court
dot icon27/09/1993
Final Gazette dissolved via compulsory strike-off
dot icon03/05/1993
First Gazette notice for compulsory strike-off
dot icon10/11/1991
Accounts for a small company made up to 1990-05-31
dot icon10/11/1991
Accounting reference date shortened from 31/08 to 31/05
dot icon24/10/1991
Return made up to 30/08/90; full list of members
dot icon08/10/1991
Memorandum and Articles of Association
dot icon01/10/1991
Certificate of change of name
dot icon26/09/1991
Particulars of mortgage/charge
dot icon04/09/1989
Accounting reference date notified as 31/08
dot icon21/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Registered office changed on 22/08/89 from: 2 baches st london N1 6UB
dot icon17/08/1989
Memorandum and Articles of Association
dot icon17/08/1989
Resolutions
dot icon08/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICHAEL ROSE LIMITED

MICHAEL ROSE LIMITED is an(a) Dissolved company incorporated on 08/05/1989 with the registered office located at The Outlook, Ling Road, Poole, Dorset BH12 4PY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICHAEL ROSE LIMITED?

toggle

MICHAEL ROSE LIMITED is currently Dissolved. It was registered on 08/05/1989 and dissolved on 26/08/2015.

Where is MICHAEL ROSE LIMITED located?

toggle

MICHAEL ROSE LIMITED is registered at The Outlook, Ling Road, Poole, Dorset BH12 4PY.

What does MICHAEL ROSE LIMITED do?

toggle

MICHAEL ROSE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for MICHAEL ROSE LIMITED?

toggle

The latest filing was on 26/08/2015: Final Gazette dissolved following liquidation.