ROSSLAN (DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

ROSSLAN (DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03734500

Incorporation date

16/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

IDEAL CORPORATE SOLUTIONS LTD, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon12/05/2022
Bona Vacantia disclaimer
dot icon25/09/2019
Final Gazette dissolved following liquidation
dot icon25/06/2019
Notice of final account prior to dissolution
dot icon20/01/2019
Progress report in a winding up by the court
dot icon14/01/2019
Receiver's abstract of receipts and payments to 2018-12-17
dot icon14/01/2019
Notice of ceasing to act as receiver or manager
dot icon21/08/2018
Receiver's abstract of receipts and payments to 2018-07-30
dot icon27/02/2018
Progress report in a winding up by the court
dot icon22/02/2018
Receiver's abstract of receipts and payments to 2018-01-30
dot icon30/08/2017
Receiver's abstract of receipts and payments to 2017-07-30
dot icon21/02/2017
Receiver's abstract of receipts and payments to 2017-01-30
dot icon06/02/2017
Appointment of a liquidator
dot icon19/01/2017
Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to 171 Chorley New Road Bolton BL1 4QZ on 2017-01-20
dot icon30/08/2016
Receiver's abstract of receipts and payments to 2016-07-30
dot icon22/02/2016
Receiver's abstract of receipts and payments to 2016-01-30
dot icon31/08/2015
Receiver's abstract of receipts and payments to 2015-07-30
dot icon22/02/2015
Receiver's abstract of receipts and payments to 2015-01-30
dot icon28/08/2014
Receiver's abstract of receipts and payments to 2014-07-30
dot icon19/05/2014
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2014-05-20
dot icon03/04/2014
Notice of ceasing to act as receiver or manager
dot icon04/03/2014
Receiver's abstract of receipts and payments to 2014-01-30
dot icon09/09/2013
Receiver's abstract of receipts and payments to 2013-07-31
dot icon07/04/2013
Receiver's abstract of receipts and payments to 2013-01-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2012-07-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2012-01-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2011-07-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2011-01-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2010-07-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2010-01-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2009-07-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2009-01-30
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2008-07-30
dot icon19/08/2010
Registered office address changed from 61 London Road Maidstone Kent ME16 8TX on 2010-08-20
dot icon27/07/2010
Appointment of a liquidator
dot icon31/03/2010
Order of court to wind up
dot icon29/03/2010
Order of court to wind up
dot icon01/09/2009
Return made up to 17/03/09; full list of members
dot icon01/09/2009
Return made up to 17/03/08; full list of members
dot icon22/06/2009
Appointment terminated director and secretary peter ratcliffe
dot icon26/03/2008
Return made up to 17/03/07; full list of members
dot icon17/03/2008
Registered office changed on 18/03/2008 from prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon11/02/2008
First Gazette notice for compulsory strike-off
dot icon11/02/2008
Appointment of receiver/manager
dot icon13/03/2007
Ad 17/07/06--------- £ si 252304@1=252304 £ ic 100/252404
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon07/08/2006
Registered office changed on 08/08/06 from: 3 rede wood road barming maidstone kent ME16 9HL
dot icon07/08/2006
Secretary resigned;director resigned
dot icon07/08/2006
Nc inc already adjusted 17/07/06
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon07/08/2006
Resolutions
dot icon20/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/07/2006
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon13/06/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 17/03/06; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/04/2005
Return made up to 17/03/05; full list of members
dot icon09/03/2005
Registered office changed on 10/03/05 from: the barn rear of westwood house thurnham lane bearsted maidstone kent ME14 4QZ
dot icon21/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon04/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/06/2004
Return made up to 17/03/04; full list of members
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/05/2003
Return made up to 17/03/03; full list of members
dot icon17/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon13/03/2003
Registered office changed on 14/03/03 from: westwood house thurnham lane bearsted maidstone kent ME14 4QZ
dot icon24/03/2002
Return made up to 17/03/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-09-30
dot icon25/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Return made up to 17/03/01; full list of members
dot icon18/03/2001
Accounts for a small company made up to 2000-09-30
dot icon19/01/2001
Particulars of mortgage/charge
dot icon05/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Particulars of mortgage/charge
dot icon26/03/2000
Return made up to 17/03/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-09-30
dot icon29/03/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon29/03/1999
Ad 17/03/99--------- £ si 100@1=100 £ ic 1/101
dot icon21/03/1999
Secretary resigned
dot icon21/03/1999
Director resigned
dot icon21/03/1999
New secretary appointed
dot icon21/03/1999
New director appointed
dot icon21/03/1999
New director appointed
dot icon21/03/1999
Registered office changed on 22/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2005
dot iconLast change occurred
29/09/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2005
dot iconNext account date
29/09/2006
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
17/03/1999 - 17/03/1999
5580
Graeme, Lesley Joyce
Nominee Director
17/03/1999 - 17/03/1999
9756
Ratcliffe, Peter John
Secretary
17/07/2006 - 27/04/2007
3
Ross, Rupert Alan
Secretary
17/03/1999 - 17/07/2006
1
Ratcliffe, Peter John
Director
17/07/2006 - 27/04/2007
3

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 ROSSLAN (DEVELOPMENTS) LIMITED

ROSSLAN (DEVELOPMENTS) LIMITED is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at IDEAL CORPORATE SOLUTIONS LTD, 171 Chorley New Road, Bolton BL1 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSSLAN (DEVELOPMENTS) LIMITED?

toggle

ROSSLAN (DEVELOPMENTS) LIMITED is currently Dissolved. It was registered on 16/03/1999 and dissolved on 25/09/2019.

Where is ROSSLAN (DEVELOPMENTS) LIMITED located?

toggle

ROSSLAN (DEVELOPMENTS) LIMITED is registered at IDEAL CORPORATE SOLUTIONS LTD, 171 Chorley New Road, Bolton BL1 4QZ.

What does ROSSLAN (DEVELOPMENTS) LIMITED do?

toggle

ROSSLAN (DEVELOPMENTS) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ROSSLAN (DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 12/05/2022: Bona Vacantia disclaimer.