Company NameRosecrest Enterprises Limited
Company StatusDissolved
Company Number03056412
CategoryPrivate Limited Company
Incorporation Date15 May 1995(28 years, 10 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Kathrine Maginnis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(1 month, 1 week after company formation)
Appointment Duration7 years (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyston House
Clifton Road Wimbledon
London
SW19 4QY
Secretary NameDavid Patrick Maginnis
NationalityBritish
StatusClosed
Appointed30 April 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address13 Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameRobert Edward Large
NationalityBritish
StatusResigned
Appointed23 June 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address37 Tournay Road
London
SW6 7UA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address875 London Road
Westcliff On Sea
Essex
SS0 9SZ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
31 May 2001Return made up to 15/05/01; full list of members (6 pages)
1 June 2000Return made up to 15/05/00; full list of members (6 pages)
15 March 2000Full accounts made up to 31 May 1999 (10 pages)
9 June 1999Return made up to 15/05/99; full list of members (6 pages)
13 March 1999Full accounts made up to 31 May 1998 (12 pages)
2 July 1998Return made up to 15/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Full accounts made up to 31 May 1997 (11 pages)
8 August 1997Return made up to 15/05/97; no change of members (8 pages)
14 July 1997New secretary appointed (2 pages)
18 March 1997Full accounts made up to 31 May 1996 (9 pages)
14 October 1996Secretary resigned (1 page)
10 June 1996Return made up to 15/05/96; full list of members (6 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Ad 23/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1995Incorporation (26 pages)