Company NameRose Construction Company Limited(The)
Company StatusDissolved
Company Number00382612
CategoryPrivate Limited Company
Incorporation Date8 September 1943(80 years, 8 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Claude Curtis
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(49 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressEastcroft 18 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Director NameJacqueline Sophie Curtis
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(49 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressEastcroft 18 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Secretary NameJacqueline Sophie Curtis
NationalityBritish
StatusClosed
Appointed03 February 2004(60 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address18 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BB
Director NameAndrew James Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address64 Hereford Road
London
W2 5AJ
Director NameWarren Alexander Curtis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(60 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 10 July 2007)
RoleAccounts Controller
Correspondence Address137 Shaftesbury Avenue
Southend On Sea
Essex
SS1 3AL
Director NameAgnes Curtis
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(49 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1997)
RoleDirector Of Companies
Correspondence Address5 Waters Mead
26 Thorpe Hall Avenue
Southend-On-Sea
Essex
SS1 3DW
Director NameChristine Mary Lummis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1997)
RoleDirector Of Companies
Correspondence AddressPlas Preseli
Brynberian
Crymych
Dyfed
SA41 3UB
Wales
Secretary NameJacqueline Sophie Curtis
NationalityBritish
StatusResigned
Appointed01 August 1997(53 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressEastcroft 18 Thorpe Esplanade
Thorpe Bay
Southend On Sea
Essex
SS1 3BB
Secretary NamePatricia Ware
NationalityBritish
StatusResigned
Appointed06 January 1998(54 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 February 2004)
RoleCompany Director
Correspondence Address15 Turner Close
Shoeburyness
Southend On Sea
Essex
SS3 9TL
Secretary NamePatricia Ware
NationalityBritish
StatusResigned
Appointed06 January 1998(54 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 February 2004)
RoleCompany Director
Correspondence Address15 Turner Close
Shoeburyness
Southend On Sea
Essex
SS3 9TL

Location

Registered Address18 Thorpe Esplanade
Southend On Sea
Essex
SS1 3BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£6,523
Cash£7,658
Current Liabilities£1,992

Accounts

Latest Accounts24 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
12 March 2007Return made up to 28/10/06; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 24 March 2006 (4 pages)
2 January 2007Voluntary strike-off action has been suspended (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (2 pages)
23 November 2005Return made up to 28/10/05; full list of members (8 pages)
2 November 2005Full accounts made up to 24 March 2005 (12 pages)
15 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2004Full accounts made up to 24 March 2004 (11 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
27 November 2003Return made up to 28/10/03; full list of members (7 pages)
26 September 2003Full accounts made up to 24 March 2003 (12 pages)
8 November 2002Return made up to 28/10/02; full list of members (7 pages)
9 October 2002Full accounts made up to 24 March 2002 (12 pages)
19 November 2001Return made up to 08/11/01; full list of members (6 pages)
27 October 2001Full accounts made up to 24 March 2001 (13 pages)
11 January 2001Return made up to 08/11/00; full list of members (6 pages)
12 November 1999Return made up to 08/11/99; full list of members (7 pages)
3 November 1999Full accounts made up to 24 March 1999 (12 pages)
18 November 1998Location of register of members (1 page)
18 November 1998Return made up to 08/11/98; full list of members (7 pages)
28 September 1998Full accounts made up to 24 March 1998 (12 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Secretary resigned (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Return made up to 08/11/97; full list of members (6 pages)
18 September 1997Full accounts made up to 24 March 1997 (12 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 2 purdeys way rochford essex SS4 1NE (1 page)
15 November 1996Return made up to 08/11/96; full list of members (7 pages)
24 October 1996Full group accounts made up to 24 March 1996 (20 pages)
14 November 1995Return made up to 08/11/95; full list of members (16 pages)
24 October 1995Full group accounts made up to 24 March 1995 (19 pages)
6 April 1984Annual return made up to 13/11/82 (8 pages)
2 November 1981Annual return made up to 19/09/81 (4 pages)
24 November 1980Accounts made up to 31 March 1980 (5 pages)