Company NameRosemead Securities Limited
Company StatusDissolved
Company Number04416553
CategoryPrivate Limited Company
Incorporation Date15 April 2002(22 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameCranberry Chase Limited

Business Activity

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

Directors

Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 24 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemead
Woodhill Road
Danbury
Essex
CM3 4DY
Secretary NamePaula Karen Isaacs
NationalityBritish
StatusClosed
Appointed24 June 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 24 November 2009)
RoleBank Officer
Correspondence AddressRosemead
Woodhill Road
Danbury
Essex
CM3 4DY
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2002(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£24,852
Net Worth£654
Cash£5,511
Current Liabilities£6,900

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
29 April 2008Return made up to 15/04/08; full list of members (3 pages)
19 April 2007Return made up to 15/04/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
10 April 2006Location of register of members (non legible) (1 page)
26 May 2005Return made up to 15/04/05; full list of members (2 pages)
19 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
23 April 2004Return made up to 15/04/04; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
29 May 2003Return made up to 15/04/03; full list of members (5 pages)
22 July 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
22 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
3 July 2002Location of register of members (1 page)
3 July 2002Registered office changed on 03/07/02 from: somers mounts hill benenden kent TN17 4ET (1 page)