Company NameRosebern Consultants Limited
Company StatusDissolved
Company Number04155361
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernard Gerald Le Bargy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Barn
High Street, Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Director NameRosemary Caroline Le Bargy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Barn
High Street, Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Secretary NameBernard Gerald Le Bargy
NationalityBritish
StatusClosed
Appointed07 February 2001(same day as company formation)
RoleConsultant
Correspondence AddressThe Old Barn
High Street, Thorpe Le Soken
Clacton On Sea
Essex
CO16 0EA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Old Barn
High Street
Thorpe-Le-Soken
Essex
CO16 0EA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
19 March 2007Application for striking-off (1 page)
7 January 2007Amended accounts made up to 28 February 2006 (10 pages)
8 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
14 February 2006Return made up to 07/02/06; full list of members (7 pages)
24 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
24 February 2005Return made up to 07/02/05; full list of members (7 pages)
16 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
3 March 2004Ad 22/01/04--------- £ si 90@1 (2 pages)
23 February 2004Return made up to 07/02/04; full list of members (7 pages)
8 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
17 February 2003Return made up to 07/02/03; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
27 February 2002Return made up to 07/02/02; full list of members (6 pages)
22 February 2001New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Ad 07/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
7 February 2001Incorporation (15 pages)