Company NameRose Barn Ltd
Company StatusDissolved
Company Number06498763
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NamePetals And Roses Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAngela Maria Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameAngela Maria Davies
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NamePhilip Malcolm Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose Barn Harwich Road
Great Bromley
Colchester
Essex
CO7 7UH

Contact

Websitepetalsandroses.com
Telephone01428 400111
Telephone regionHaslemere

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Angela Maria Davies
50.00%
Ordinary
50 at £1Philip Malcolm Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£48,801
Cash£113,882
Current Liabilities£67,128

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Termination of appointment of Philip Malcolm Davies as a director on 8 January 2017 (1 page)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Secretary's details changed for Angela Maria Davies on 15 February 2017 (1 page)
15 February 2017Director's details changed for Angela Maria Davies on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
15 February 2017Secretary's details changed for Angela Maria Davies on 15 February 2017 (1 page)
15 February 2017Director's details changed for Angela Maria Davies on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Philip Malcolm Davies as a director on 8 January 2017 (1 page)
5 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(5 pages)
13 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Company name changed petals and roses LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-04-10
(2 pages)
17 April 2015Company name changed petals and roses LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-04-10
(2 pages)
15 April 2015Change of name notice (2 pages)
15 April 2015Change of name notice (2 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Angela Maria Davies on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Philip Malcolm Davies on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Philip Malcolm Davies on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Angela Maria Davies on 11 March 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
30 September 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
8 February 2008Incorporation (12 pages)
8 February 2008Incorporation (12 pages)