Company NameROSC Limited
Company StatusDissolved
Company Number00382057
CategoryPrivate Limited Company
Incorporation Date4 August 1943(80 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameAir U.K. Commuters Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameElisabeth Frederika Van Galen
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2003(59 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 May 2005)
RoleChief Executive
Correspondence AddressSloterweg 1185
Amsterdam
1066ce
Foreign
Secretary NameKLM Rda Nv (Corporation)
StatusClosed
Appointed30 September 2003(60 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 10 May 2005)
Correspondence AddressPO Box 7700
1117zl
Schiphol Airport
The Netherlands
Director NameMr Stuart Carson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(48 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleAccountant
Correspondence Address3 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB2 4TE
Director NameMr Stephen John Hanscombe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(48 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleExecutive
Correspondence Address9 Raby Place
Bathwick Hill
Bath
Somerset
BA2 4EH
Director NameHelmuth Werner Jurgen Schmidt-Reps
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed16 October 1991(48 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleExecutive
Correspondence AddressFlat 2 8 Leopold Road
Ealing Common
London
W5 3PD
Secretary NameMr Stuart Carson
NationalityBritish
StatusResigned
Appointed16 October 1991(48 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address3 Hawthorn Avenue
Sawston
Cambridge
Cambridgeshire
CB2 4TE
Director NameHendricus Arnoldus Essenberg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed05 October 1995(52 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1998)
RoleAirline Executive
Correspondence AddressThe Oaks
Forest Hall Road
Stansted
Essex
CM24 8TX
Director NameChristopher Charles Haysom
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(53 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2000)
RoleAirline Pilot
Correspondence AddressFairfield
Linwood Road
Market Rasen
Lincolnshire
LN8 3QE
Director NameJohn Derbyshire
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(54 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address2 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Secretary NameJohn Derbyshire
NationalityBritish
StatusResigned
Appointed28 August 1997(54 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address2 Dartmoor Drive
Huntingdon
Cambridgeshire
PE18 8XT
Director NameBaron Floris Joan Van Pallandt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed23 November 1998(55 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2003)
RoleAirline Executive
Correspondence AddressFlat 9 The Mews
High Lane
Stansted
Essex
CM24 8NB
Secretary NameElisabeth Frederika Van Galen
NationalityDutch
StatusResigned
Appointed30 June 2003(59 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2003)
RoleChief Executive
Correspondence AddressSloterweg 1185
Amsterdam
1066ce
Foreign

Location

Registered AddressSkyway House
Parsonage Road Takeley
Bishops Stortford
Hertfordshire
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley

Financials

Year2014
Net Worth£3,078,340

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
7 May 2004Full accounts made up to 31 March 2003 (11 pages)
27 April 2004Return made up to 16/10/03; full list of members (7 pages)
15 April 2004Secretary resigned (1 page)
23 March 2004Registered office changed on 23/03/04 from: endeavour house stansted airport stansted essex CM24 1RS (1 page)
23 March 2004New secretary appointed (2 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
12 September 2003Director resigned (1 page)
19 August 2003New secretary appointed;new director appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
12 May 2003Director's particulars changed (1 page)
4 May 2003Full accounts made up to 31 March 2002 (11 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 October 2002Return made up to 16/10/02; full list of members (7 pages)
20 June 2002394 statement filed (1 page)
10 June 2002Director's particulars changed (1 page)
18 December 2001Full accounts made up to 31 March 2001 (12 pages)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (14 pages)
19 October 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
6 February 2000Director resigned (1 page)
18 October 1999Return made up to 16/10/99; full list of members (7 pages)
3 September 1999Full accounts made up to 31 March 1999 (14 pages)
30 July 1999Registered office changed on 30/07/99 from: stansted house stansted airport essex CM24 1QT (1 page)
25 April 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
12 October 1998Return made up to 16/10/98; no change of members (4 pages)
9 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 October 1997Return made up to 16/10/97; full list of members (6 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
16 September 1997Particulars of mortgage/charge (7 pages)
27 August 1997Company name changed air U.K. commuters LIMITED\certificate issued on 27/08/97 (3 pages)
23 June 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
18 November 1996Secretary's particulars changed;director's particulars changed (1 page)
18 October 1996Return made up to 16/10/96; no change of members (4 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)