ROSEPOST HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ROSEPOST HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03146529

Incorporation date

15/01/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1996)
dot icon24/08/2017
Final Gazette dissolved following liquidation
dot icon24/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2016
Liquidators' statement of receipts and payments to 2016-11-11
dot icon29/12/2015
Liquidators' statement of receipts and payments to 2015-11-11
dot icon02/12/2014
Administrator's progress report to 2014-11-10
dot icon02/12/2014
Administrator's progress report to 2014-11-12
dot icon26/11/2014
Appointment of a voluntary liquidator
dot icon11/11/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/06/2014
Administrator's progress report to 2014-05-10
dot icon01/01/2014
Administrator's progress report to 2013-11-10
dot icon01/01/2014
Notice of extension of period of Administration
dot icon24/11/2013
Administrator's progress report to 2013-11-10
dot icon17/06/2013
Administrator's progress report to 2013-05-10
dot icon17/06/2013
Notice of extension of period of Administration
dot icon17/06/2013
Statement of administrator's revised proposal
dot icon17/06/2013
Result of meeting of creditors
dot icon12/02/2013
Administrator's progress report to 2013-01-05
dot icon27/12/2012
Notice of completion of voluntary arrangement
dot icon03/10/2012
Notice of deemed approval of proposals
dot icon03/09/2012
Statement of administrator's proposal
dot icon23/08/2012
Statement of affairs with form 2.14B/2.15B
dot icon01/08/2012
Statement of affairs with form 2.14B
dot icon16/07/2012
Registered office address changed from Office 1 Brancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 2012-07-17
dot icon11/07/2012
Appointment of an administrator
dot icon08/07/2012
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2012
Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG on 2012-06-26
dot icon15/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon26/09/2011
Registered office address changed from Bridge House Park Hill Road Torquay Devon TQ1 2AL on 2011-09-27
dot icon03/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon01/11/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Vaughan Arthur Owen on 2010-01-16
dot icon08/02/2010
Director's details changed for Leslie Ann Owen on 2010-01-16
dot icon19/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/05/2009
Total exemption small company accounts made up to 2007-09-30
dot icon28/04/2009
Return made up to 16/01/09; full list of members
dot icon12/03/2009
Registered office changed on 13/03/2009 from moorgate house king street newton abbot devon TQ12 2LG
dot icon31/03/2008
Return made up to 16/01/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2006-09-30
dot icon13/05/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 16/01/07; full list of members
dot icon20/08/2006
Registered office changed on 21/08/06 from: cary avenue babbacombe torquay devon TQ1 3QT
dot icon05/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/04/2006
New director appointed
dot icon09/01/2006
Return made up to 16/01/06; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 16/01/05; full list of members
dot icon12/10/2004
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/01/2004
Return made up to 16/01/04; full list of members
dot icon30/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon12/01/2003
Return made up to 16/01/03; full list of members
dot icon05/08/2002
Registered office changed on 06/08/02 from: 25 seaway road paignton devon TQ3 2NX
dot icon04/05/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 16/01/02; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2000-09-30
dot icon20/02/2001
Return made up to 16/01/01; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-09-30
dot icon01/02/2000
Return made up to 16/01/00; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-09-30
dot icon07/02/1999
Return made up to 16/01/99; no change of members
dot icon18/01/1999
Registered office changed on 19/01/99 from: c/o bdo stoy hayward foxhall lodge gregory boulevard nottingham NG7 6LH
dot icon01/10/1998
Particulars of mortgage/charge
dot icon10/08/1998
Accounts for a small company made up to 1997-09-30
dot icon28/01/1998
Return made up to 16/01/98; full list of members
dot icon27/07/1997
Ad 01/10/96--------- £ si 998@1
dot icon16/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon16/06/1997
Resolutions
dot icon06/03/1997
Return made up to 16/01/97; full list of members
dot icon13/11/1996
Particulars of mortgage/charge
dot icon13/11/1996
Particulars of mortgage/charge
dot icon08/10/1996
Accounting reference date notified as 30/09
dot icon24/02/1996
Secretary resigned
dot icon24/02/1996
Director resigned
dot icon24/02/1996
New secretary appointed
dot icon24/02/1996
New director appointed
dot icon22/02/1996
Memorandum and Articles of Association
dot icon22/02/1996
Resolutions
dot icon18/02/1996
Registered office changed on 19/02/96 from: classic house 174/180 old street london EC1V 9BP
dot icon13/02/1996
Certificate of change of name
dot icon15/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Vaughan Arthur
Director
01/02/1996 - Present
3
WATERLOW NOMINEES LIMITED
Nominee Director
15/01/1996 - 01/02/1996
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/01/1996 - 01/02/1996
38039
Owen, Leslie Ann
Director
10/04/2006 - Present
1
Owen, Leslie Ann
Secretary
01/02/1996 - Present
-

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 ROSEPOST HEALTHCARE LIMITED

ROSEPOST HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 15/01/1996 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 3 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 ROSEPOST HEALTHCARE LIMITED?

toggle

ROSEPOST HEALTHCARE LIMITED is currently Dissolved. It was registered on 15/01/1996 and dissolved on 24/08/2017.

Where is ROSEPOST HEALTHCARE LIMITED located?

toggle

ROSEPOST HEALTHCARE LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does ROSEPOST HEALTHCARE LIMITED do?

toggle

ROSEPOST HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ROSEPOST HEALTHCARE LIMITED?

toggle

The latest filing was on 24/08/2017: Final Gazette dissolved following liquidation.