Company NameRoseland Hydronics Plc
DirectorAndrew John French
Company StatusDissolved
Company Number02232676
CategoryPublic Limited Company
Incorporation Date18 March 1988(36 years ago)
Previous NameR.O.S.E.Land Hydrology Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAndrew John French
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(7 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Vicarage West Street
Coggeshall
Colchester
Essex
CO6 1NS
Secretary NameAndrew John French
NationalityBritish
StatusCurrent
Appointed29 December 1995(7 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Old Vicarage West Street
Coggeshall
Colchester
Essex
CO6 1NS
Director NameMr David Wain Eaton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedthornes Straight Road
Boxted
Colchester
Essex
CO4 5QN
Director NamePatricia Ann Eaton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedthornes
Straight Road Boxted
Colchester
Essex
CO4 5QN
Secretary NamePatricia Ann Eaton
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedthornes
Straight Road Boxted
Colchester
Essex
CO4 5QN

Location

Registered AddressPannell House Charter Court
Severalls Business Park
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 1999Dissolved (1 page)
17 May 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1998Appointment of a voluntary liquidator (1 page)
12 March 1998Statement of affairs (10 pages)
11 March 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: grovemere house beckingham business park tolleshunt major nr maldon essex CM9 8LZ (1 page)
30 July 1997Full accounts made up to 31 December 1996 (16 pages)
4 May 1997Return made up to 02/04/97; no change of members (4 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
17 April 1996Return made up to 02/04/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
4 March 1996Ad 26/02/96--------- £ si 35000@1=35000 £ ic 56000/91000 (2 pages)
14 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 February 1996Declaration on reregistration from private to PLC (1 page)
14 February 1996Application for reregistration from private to PLC (1 page)
14 February 1996Auditor's statement (1 page)
14 February 1996Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 1996Auditor's report (1 page)
14 February 1996Balance Sheet (3 pages)
14 February 1996Re-registration of Memorandum and Articles (12 pages)
12 February 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 January 1996Particulars of contract relating to shares (3 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 January 1996Ad 29/12/95--------- £ si 27000@1=27000 £ ic 29000/56000 (2 pages)
19 January 1996Memorandum and Articles of Association (12 pages)
19 January 1996£ nc 56000/91000 12/01/96 (1 page)
19 January 1996Ad 29/12/95--------- £ si 28000@1=28000 £ ic 1000/29000 (2 pages)
16 January 1996£ nc 1000/56000 29/12/95 (1 page)
16 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996Company name changed R.O.S.E.land hydrology LTD\certificate issued on 15/01/96 (2 pages)
11 April 1995Return made up to 02/04/95; no change of members (4 pages)