Company NameT. & C. Rose & Co Limited
Company StatusDissolved
Company Number03596358
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameStephen Paul Timothy Roscoe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleManager
Correspondence Address169 Glenesk Road
Eltham
London
SE9 1RD
Secretary NameRachael Frances Roscoe
NationalityBritish
StatusResigned
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address169 Glenesk Road
Eltham
London
SE9 1RD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHighfield Centre
181 London Road
Southend On Sea
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£13,605
Current Liabilities£13,825

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2002Secretary resigned (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
19 June 2002Application for striking-off (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
10 August 1999Return made up to 10/07/99; full list of members (6 pages)
21 February 1999Registered office changed on 21/02/99 from: 169 glenesk road eltham london SE9 1RD (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
10 July 1998Incorporation (11 pages)