Company Information for ROSEDALE TRADING LIMITED
7 NEWFIELD COURT, 586 FULWOOD ROAD, SHEFFIELD, S10 3QE,
|
Company Registration Number
04428721
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROSEDALE TRADING LIMITED | |
Legal Registered Office | |
7 NEWFIELD COURT 586 FULWOOD ROAD SHEFFIELD S10 3QE Other companies in RH6 | |
Company Number | 04428721 | |
---|---|---|
Company ID Number | 04428721 | |
Date formed | 2002-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-06 04:33:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROSEDALE TRADING INC. | 350 5TH AVE STE 6304 NEW YORK NY 10118 | Active | Company formed on the 1996-12-13 |
Officer | Role | Date Appointed |
---|---|---|
ANGELA CATHERINE ATTENBOROUGH |
||
SHARON JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ATTENBOROUGH |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/20 FROM 108 Ranby Road Sheffield S11 7AL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/19 FROM C/O Charles & Company Accountancy Ltd the Cottate 2 Castlefield Road Reigate RH2 0SH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON JONES | |
AP01 | DIRECTOR APPOINTED MS SHARON JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ATTENBOROUGH | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM First Floor 16 Massetts Road Horley Surrey RH6 7DE | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stuart Attenborough on 2010-05-01 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-21 |
Resolution | 2019-10-21 |
Meetings o | 2019-10-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due Within One Year | 2012-06-01 | £ 113,738 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEDALE TRADING LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 78,639 |
Current Assets | 2012-06-01 | £ 98,283 |
Fixed Assets | 2012-06-01 | £ 15,669 |
Shareholder Funds | 2012-06-01 | £ 214 |
Stocks Inventory | 2012-06-01 | £ 19,644 |
Tangible Fixed Assets | 2012-06-01 | £ 15,669 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ROSEDALE TRADING LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ROSEDALE TRADING LIMITED | Event Date | 2019-10-21 |
Company Number: 04428721 Name of Company: ROSEDALE TRADING LIMITED Trading Name: The Royal Oak, Crawley Nature of Business: Public House Type of Liquidation: Creditors' Voluntary Liquidation Registere… | |||
Initiating party | Event Type | Resolution | |
Defending party | ROSEDALE TRADING LIMITED | Event Date | 2019-10-21 |
Initiating party | Event Type | Meetings o | |
Defending party | ROSEDALE TRADING LIMITED | Event Date | 2019-10-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |