Background WavePink WaveYellow Wave

EDWARD ROSE LIMITED (00546309)

EDWARD ROSE LIMITED (00546309) is an active UK company. incorporated on 23 March 1955. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in unknown sic code (9999). EDWARD ROSE LIMITED has been registered for 71 years. Current directors include BESSANT, David Thomas, JOWETT, Jonathan David, KANDHOLA, Kulbir Singh.

Company Number
00546309
Status
active
Type
ltd
Incorporated
23 March 1955
Age
71 years
Address
3500 Parkside, Birmingham, B37 7YG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Unknown SIC code (9999)
Directors
BESSANT, David Thomas, JOWETT, Jonathan David, KANDHOLA, Kulbir Singh
SIC Codes
9999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD ROSE LIMITED

EDWARD ROSE LIMITED is an active company incorporated on 23 March 1955 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in unknown sic code (9999). EDWARD ROSE LIMITED was registered 71 years ago.(SIC: 9999)

Status

active

Active since 71 years ago

Company No

00546309

LTD Company

Age

71 Years

Incorporated 23 March 1955

Size

N/A

Accounts

ARD: 31/3

Overdue

16 years overdue

Last Filed

Made up to 31 March 2008 (18 years ago)
Submitted on 5 February 2009 (17 years ago)
Period: 1 April 2007 - 31 March 2008(13 months)
Type: Dormant

Next Due

Due by 31 January 2010
Period: 1 April 2008 - 31 March 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 26 September 2016
For period ending 12 September 2016

Previous Company Names

EDWARD ROSE (BIRMINGHAM) LIMITED
From: 23 March 1955To: 23 August 1989
Contact
Address

3500 Parkside Birmingham Business Park Birmingham, B37 7YG,

Timeline

No significant events found

Capital Table
People

Officers

17

4 Active
13 Resigned

JOWETT, Jonathan David

Active
43 Armistead Way, CreweCW4 8FE
Secretary
Appointed 01 Apr 2005

BESSANT, David Thomas

Active
40 Ryland Road, BirminghamB15 2BN
Born May 1971
Director
Appointed 07 Feb 2008

JOWETT, Jonathan David

Active
43 Armistead Way, CreweCW4 8FE
Born November 1962
Director
Appointed 01 Apr 2005

KANDHOLA, Kulbir Singh

Active
65 Vernon Road, BirminghamB16 9SQ
Born October 1962
Director
Appointed 13 Jul 2007

HUMPHERSON, Carolyn Mary

Resigned
Merrow 18 Featherston Road, Sutton ColdfieldB74 3JN
Secretary
Appointed N/A
Resigned 31 Mar 2005

ANDERSON, John Keith

Resigned
Kirncroft 49 Comberton Road, KidderminsterDY10 3DT
Born January 1943
Director
Appointed N/A
Resigned 31 Dec 1993

BRITTON, Anthony John

Resigned
6 Hollybush Road, BanburyOX15 5LY
Born June 1950
Director
Appointed N/A
Resigned 31 Dec 1993

FAIRBROTHER, Michael

Resigned
99 Meeting House Lane, CoventryCV7 7GD
Born October 1952
Director
Appointed 21 Dec 1999
Resigned 02 Sept 2002

FITCHFORD, Andrew Michael John

Resigned
The Old House, Tanworth In ArdenB94 5AJ
Born January 1965
Director
Appointed 31 Jul 2006
Resigned 13 Jul 2007

FLEET, Alan

Resigned
The White House, Burton On TrentDE13 8RB
Born September 1946
Director
Appointed N/A
Resigned 31 Dec 1993

FOX, Ian Russell

Resigned
Hillhurst House 7 Kington Rise, WarwickCV35 8PN
Born February 1944
Director
Appointed 31 Dec 1993
Resigned 21 Dec 1999

HALL, William Lascelles

Resigned
Yew Tree Cottage, Hampton In ArdenB92 0LL
Born July 1941
Director
Appointed 16 Oct 1992
Resigned 31 Dec 1993

HUMPHERSON, Carolyn Mary

Resigned
Merrow 18 Featherston Road, Sutton ColdfieldB74 3JN
Born December 1947
Director
Appointed 31 Dec 1993
Resigned 31 Mar 2005

LEDDY, Michael Granville

Resigned
26 Denleigh Road, KingswinfordDY6 8PX
Born January 1941
Director
Appointed N/A
Resigned 31 Dec 1993

MANSON, David

Resigned
9 Hartwell Close, SolihullB91 3YP
Born February 1969
Director
Appointed 02 Sept 2002
Resigned 31 Jul 2006

PITCHER, Alan Victor

Resigned
21 Nether Beacon, LichfieldWS13 7AT
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 1993

WILSON, Kevin

Resigned
Poolhead Lane, SolihullB94 5ED
Born April 1947
Director
Appointed N/A
Resigned 11 Nov 1992
Fundings
Financials
Latest Activities

Filing History

112

Restoration Order Of Court
27 January 2017
AC92AC92
Gazette Dissolved Compulsary
13 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
7 December 2009
AC92AC92
Gazette Dissolved Voluntary
23 June 2009
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
20 March 2009
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 March 2009
GAZ1(A)GAZ1(A)
Legacy
26 February 2009
652a652a
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
9 September 2005
287Change of Registered Office
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Resolution
17 December 2004
RESOLUTIONSResolutions
Resolution
17 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
16 October 2001
363aAnnual Return
Legacy
19 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 2000
AAAnnual Accounts
Legacy
12 October 2000
363aAnnual Return
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363aAnnual Return
Legacy
12 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 1997
AAAnnual Accounts
Legacy
13 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 1997
AAAnnual Accounts
Legacy
19 November 1996
288cChange of Particulars
Legacy
8 October 1996
363aAnnual Return
Legacy
7 October 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
5 January 1996
AAAnnual Accounts
Legacy
11 October 1995
363x363x
Accounts With Accounts Type Full
13 January 1995
AAAnnual Accounts
Legacy
8 October 1994
363x363x
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
30 September 1993
363x363x
Memorandum Articles
23 July 1993
MEM/ARTSMEM/ARTS
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Resolution
23 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
7 December 1992
288288
Legacy
12 October 1992
363x363x
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Legacy
10 October 1991
363x363x
Legacy
7 October 1991
288288
Legacy
12 August 1991
288288
Resolution
30 July 1991
RESOLUTIONSResolutions
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
2 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
31 January 1991
AAAnnual Accounts
Legacy
12 December 1990
288288
Legacy
21 November 1990
363363
Legacy
22 June 1990
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
29 January 1990
288288
Legacy
21 January 1990
363363
Legacy
18 September 1989
288288
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1989
288288
Legacy
21 March 1989
288288
Legacy
24 January 1989
225(1)225(1)
Legacy
29 November 1988
288288
Legacy
8 November 1988
288288
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
7 July 1988
288288
Legacy
25 May 1988
288288
Legacy
16 November 1987
288288
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363