Company NameMiniature Rose Company Limited
Company StatusDissolved
Company Number02835537
CategoryPrivate Limited Company
Incorporation Date13 July 1993(30 years, 9 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Maynard Dealtrey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(12 months after company formation)
Appointment Duration27 years, 7 months (closed 08 February 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Secretary NameDeirdre Dealtrey
NationalityBritish
StatusClosed
Appointed12 July 1994(12 months after company formation)
Appointment Duration27 years, 7 months (closed 08 February 2022)
RoleCompany Director
Correspondence AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
Director NameMr Anthony Malcolm Poulter
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Fox Covert
Nottingham
Nottinghamshire
NG4 2DD
Director NameRoger Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressShalom Main Street
Blidworth
Mansfield
Nottinghamshire
NG21 0PZ
Secretary NameMr Anthony Malcolm Poulter
NationalityBritish
StatusResigned
Appointed13 July 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Fox Covert
Nottingham
Nottinghamshire
NG4 2DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLgj House Knowles Farm Estate
Wycke Hill
Maldon
Essex
CM9 6SH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon

Shareholders

2 at £1Peter Maynard Dealtrey
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
10 November 2021Application to strike the company off the register (1 page)
30 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
31 July 2020Director's details changed for Peter Maynard Dealtrey on 13 July 2020 (2 pages)
31 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
31 July 2020Secretary's details changed for Deirdre Dealtrey on 13 July 2020 (1 page)
31 July 2020Register inspection address has been changed from Mill House 21 High Street Wicken Ely Cambridgeshire CB7 5XR United Kingdom to Lgj House Wycke Hill Maldon Essex CM9 6SH (1 page)
31 July 2020Change of details for Mr Peter Maynard Dealtrey as a person with significant control on 13 July 2020 (2 pages)
31 July 2020Register(s) moved to registered office address Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH (1 page)
23 June 2020Registered office address changed from 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 23 June 2020 (1 page)
10 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
11 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 September 2018Registered office address changed from C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG to 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 4 September 2018 (1 page)
1 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
1 September 2017Micro company accounts made up to 31 July 2017 (5 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
26 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
31 July 2015Annual return made up to 13 July 2015
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 13 July 2015
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (5 pages)
21 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Registered office address changed from Mill House 21 High Street Wicken Ely Cambridgeshire CB7 5XR United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Mill House 21 High Street Wicken Ely Cambridgeshire CB7 5XR United Kingdom on 30 October 2012 (1 page)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
6 June 2011Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom (1 page)
6 June 2011Register inspection address has been changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom (1 page)
25 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 January 2011Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA on 13 January 2011 (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Peter Maynard Dealtrey on 13 July 2010 (2 pages)
6 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Peter Maynard Dealtrey on 13 July 2010 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Return made up to 13/07/09; full list of members (3 pages)
8 September 2009Return made up to 13/07/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from 9/10 the crescent wisbech cambridgeshire PE13 1EH (1 page)
21 July 2009Registered office changed on 21/07/2009 from 9/10 the crescent wisbech cambridgeshire PE13 1EH (1 page)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
5 August 2008Return made up to 13/07/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 August 2007Return made up to 13/07/07; full list of members (2 pages)
14 August 2007Return made up to 13/07/07; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
2 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
7 August 2006Return made up to 13/07/06; full list of members (2 pages)
7 August 2006Return made up to 13/07/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 August 2005Return made up to 13/07/05; full list of members (6 pages)
5 August 2005Return made up to 13/07/05; full list of members (6 pages)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
7 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
12 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Return made up to 13/07/03; full list of members (6 pages)
18 August 2003Return made up to 13/07/03; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
8 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
22 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
30 July 2001Return made up to 13/07/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
25 July 2000Return made up to 13/07/00; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
16 September 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
16 July 1999Return made up to 13/07/99; no change of members (4 pages)
16 July 1999Return made up to 13/07/99; no change of members (4 pages)
25 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
25 August 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
23 July 1998Return made up to 13/07/98; no change of members (4 pages)
23 July 1998Return made up to 13/07/98; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
8 January 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
28 July 1997Return made up to 13/07/97; full list of members (6 pages)
28 July 1997Return made up to 13/07/97; full list of members (6 pages)
13 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
13 October 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
26 July 1996Return made up to 13/07/96; no change of members (4 pages)
26 July 1996Return made up to 13/07/96; no change of members (4 pages)
29 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
29 September 1995Accounts for a dormant company made up to 31 July 1995 (1 page)
25 July 1995Return made up to 13/07/95; no change of members (4 pages)
25 July 1995Return made up to 13/07/95; no change of members (4 pages)