GORDON ROSE PARTNERSHIP LIMITED

Suite C Cardigan Mills Suite C Cardigan Mills, Leeds, LS4 2BL
StatusDISSOLVED
Company No.04954543
CategoryPrivate Limited Company
Incorporated05 Nov 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution05 Jun 2023
Years11 months, 6 days

SUMMARY

GORDON ROSE PARTNERSHIP LIMITED is an dissolved private limited company with number 04954543. It was incorporated 20 years, 6 months, 6 days ago, on 05 November 2003 and it was dissolved 11 months, 6 days ago, on 05 June 2023. The company address is Suite C Cardigan Mills Suite C Cardigan Mills, Leeds, LS4 2BL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 25 Aug 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 25 Aug 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Jun 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Strauss

Termination date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elaine Statman

Appointment date: 2015-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Statman

Change date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Statman

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard James Strauss

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: Suite C Cardigan Mills Lennox Road Leeds LS24 2BL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-15

Old address: 11 Shadwell Park Drive Leeds LS17 8TT

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Elaine Statman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gordon statman

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed elaine statman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/11/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALM ACTUARIAL SERVICES LTD

25 ARNOLD GARDENS,LONDON,N13 5JE

Number:11001370
Status:ACTIVE
Category:Private Limited Company

ATHINA CONTRACTORS LTD

289A HIGH STREET,WEST BROMWICH,B70 8ND

Number:11503385
Status:ACTIVE
Category:Private Limited Company

CYMAX COMPUTERS & COMMUNICATIONS LIMITED

CENTRAL CHAMBERS 227 LONDON ROAD LONDON ROAD,BENFLEET,SS7 2RF

Number:03039871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OYO LAND MANAGEMENT (BELVEDERE) LIMITED

THE GARDENS EYE ROAD,EYE,IP21 5AP

Number:06929850
Status:ACTIVE
Category:Private Limited Company

PDQ SERVICES (MIDLANDS) LIMITED

HAM GREEN FARM BROOKHOUSE LANE,REDDITCH,B97 5PR

Number:06772675
Status:ACTIVE
Category:Private Limited Company

PHIL NEALE ENTERPRISES LTD

20 GROVES WAY,KIDDERMINSTER,DY11 7TU

Number:02529121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source