Company NameRosetree Builders Limited
Company StatusDissolved
Company Number03766507
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen David Skudder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration6 years (closed 31 May 2005)
RoleBuilder
Correspondence Address512 Galleywood Road
Chelmsford
Essex
CA12 8BU
Director NameMr John Thomas Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration6 years (closed 31 May 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address21 Salforal Close
Rettendon Common
Chelmsford
Essex
CM3 8EL
Secretary NameMr John Thomas Taylor
NationalityBritish
StatusClosed
Appointed17 May 1999(1 week, 3 days after company formation)
Appointment Duration6 years (closed 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Salforal Close
Rettendon Common
Chelmsford
Essex
CM3 8EL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCulwick & Co
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£46,999
Cash£175,146
Current Liabilities£128,147

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (1 page)
21 July 2004Return made up to 07/05/04; full list of members (7 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 December 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Director's particulars changed (1 page)
27 April 2002Particulars of mortgage/charge (3 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 December 2001Registered office changed on 14/12/01 from: culwick & co 213 beauchamps drive wickford essex SS11 8NS (1 page)
13 July 2001Return made up to 07/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
10 June 2000Particulars of mortgage/charge (7 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (7 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned (1 page)
7 May 1999Incorporation (14 pages)